Advanced company searchLink opens in new window

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED

Company number 03048135

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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