Advanced company searchLink opens in new window

KENWOOD TRAVEL LIMITED

Company number 01300261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2016 AP01 Appointment of Mr Brett Collins as a director
10 Sep 2015 AA Full accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 90,000
24 Nov 2014 SH03 Purchase of own shares.
14 Nov 2014 SH06 Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 90,000
14 Nov 2014 CC04 Statement of company's objects
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 96,429
23 Oct 2014 AP03 Appointment of Mrs Elizabeth Andrianna Santos as a secretary on 12 May 2014
23 Oct 2014 TM02 Termination of appointment of Anthony Koumi as a secretary on 12 May 2014
14 Oct 2014 AP01 Appointment of Mr Brett Daniel Collins as a director on 1 October 2014
09 Sep 2014 AA Full accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 90,000
20 Jan 2014 CH03 Secretary's details changed for Anthony Koumi on 11 December 2013
17 Dec 2013 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 17 December 2013
22 Aug 2013 AA Full accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Sep 2012 CH03 Secretary's details changed for Alex Koumi on 21 September 2012
05 Sep 2012 AA Full accounts made up to 31 March 2012
29 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 80,000
11 Oct 2011 AA Full accounts made up to 31 March 2011