Advanced company searchLink opens in new window

KENSINGTON HALL MANAGEMENT LIMITED

Company number 02240065

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 9
25 Feb 2021 CH01 Director's details changed for Mr Thomas David Walsh on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Mr Thomas David Walsh on 25 February 2021
29 May 2020 AA Micro company accounts made up to 30 September 2019
10 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
07 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 30 September 2018
08 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
11 Nov 2017 AA Micro company accounts made up to 30 September 2017
11 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
23 Nov 2016 AA Micro company accounts made up to 30 September 2016
02 Jun 2016 AA Micro company accounts made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8
02 Nov 2015 AD01 Registered office address changed from C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU to Field House Chiswick Mall London W4 2PR on 2 November 2015
14 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jun 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 8
14 Jun 2015 TM01 Termination of appointment of Thomas Michael Carlos Salmons as a director on 6 June 2014
14 Jun 2015 AD01 Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to C/O C/O PO Box Suite 107 2 Barters Walk Pinner Middlesex HA5 5LU on 14 June 2015