Advanced company searchLink opens in new window

KENWICK PARK HOTEL LIMITED

Company number 02685788

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)
01 Aug 2018 TM02 Termination of appointment of Sylvia Flynn as a secretary on 31 July 2018
18 Jun 2018 MR04 Satisfaction of charge 026857880008 in full
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 Dec 2017 AA Group of companies' accounts made up to 8 April 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2017 SH10 Particulars of variation of rights attached to shares
05 Oct 2017 SH08 Change of share class name or designation
18 May 2017 AA Group of companies' accounts made up to 26 March 2016
11 Apr 2017 AA01 Previous accounting period extended from 31 March 2017 to 2 April 2017
23 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
22 Dec 2016 MR04 Satisfaction of charge 5 in full
21 Dec 2016 MR01 Registration of charge 026857880010, created on 16 December 2016
21 Dec 2016 MR01 Registration of charge 026857880009, created on 16 December 2016
15 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 451,000
05 Feb 2016 MR04 Satisfaction of charge 7 in full
15 Jan 2016 MR01 Registration of charge 026857880008, created on 7 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Nov 2015 AA Group of companies' accounts made up to 28 March 2015
15 Oct 2015 AP01 Appointment of Mrs Gemma Leafe as a director on 1 October 2015
08 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 451,000
30 Dec 2014 AA Group of companies' accounts made up to 29 March 2014
19 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 451,000
23 Jul 2013 AA Group of companies' accounts made up to 30 March 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Aug 2012 AA Group of companies' accounts made up to 31 March 2012