THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED
Company number 03048135
- Company Overview for THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED (03048135)
- Filing history for THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED (03048135)
- People for THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED (03048135)
- More for THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED (03048135)
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) |
---|---|---|---|
11 Dec 2018 | TM01 | Termination of appointment of Anne Duru as a director on 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Simon Roy Brissenden as a director on 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Meredith Benjamin as a director on 30 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Aman Ahmed Dalvi as a director on 30 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Ms Ann-Marie Bennett as a director on 30 November 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Alan William Barnett as a director on 27 September 2018 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | CC04 | Statement of company's objects | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of Paula Ann Fance as a director on 26 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from PO Box W14 8NS 346 Kensington High Street Kensington High Street London W14 8NS United Kingdom to 346 Kensington High Street London W14 8NS on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 292a Kensal Road London W10 5BE to PO Box W14 8NS 346 Kensington High Street Kensington High Street London W14 8NS on 7 March 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of a director | |
13 Feb 2018 | TM01 | Termination of appointment of Judith Mary Blakeman as a director on 25 October 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of Maighread Condon-Simmonds as a director on 7 January 2018 | |
02 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Ms Sharon Lisa Price on 6 September 2017 | |
29 Sep 2017 | AP03 | Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 28 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 29 September 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Ian Masson Roberts as a director on 30 March 2017 | |
12 Jan 2017 | AP03 | Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 9 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Truda Caroline Scriven as a secretary on 29 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Richard Keenan as a director on 24 November 2016 | |
03 Oct 2016 | AP03 | Appointment of Mrs Truda Caroline Scriven as a secretary on 3 October 2016 |