66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED
Company number 02505165
- Company Overview for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED (02505165)
- Filing history for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED (02505165)
- People for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED (02505165)
- More for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED (02505165)
| 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) |
|---|---|---|---|
| 19 Dec 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 25 Oct 2025 | CH04 | Secretary's details changed for Westbourne Block Management Limited on 17 October 2025 | |
| 18 Oct 2025 | AD01 | Registered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 18 October 2025 | |
| 26 May 2025 | CS01 | Confirmation statement made on 23 May 2025 with no updates | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
| 05 Jun 2024 | AD01 | Registered office address changed from Flat 4 66 Kensington Gardens Square London W2 4DG England to 9 Spring Street London W2 3RA on 5 June 2024 | |
| 05 Jun 2024 | AP04 | Appointment of Westbourne Block Management Limited as a secretary on 5 June 2024 | |
| 05 Jun 2024 | TM02 | Termination of appointment of Caroline Jacqueline Antonia Slagmolen as a secretary on 5 June 2024 | |
| 28 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 12 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
| 17 Jan 2023 | AP01 | Appointment of Mrs Eleni Georgakaki as a director on 17 January 2023 | |
| 14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 21 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
| 27 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
| 25 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 15 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 02 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
| 09 Apr 2020 | AP01 | Appointment of Mr Giangaleazzo Ganzarolli as a director on 25 March 2020 | |
| 12 Nov 2019 | AD01 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Flat 4 66 Kensington Gardens Square London W2 4DG on 12 November 2019 | |
| 19 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
| 28 Jan 2019 | AP01 | Appointment of Mr Huw Davies as a director on 28 January 2019 | |
| 28 Jan 2019 | TM01 | Termination of appointment of Richard Anthony Cranmer Hughes as a director on 28 January 2019 | |
| 27 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 |