- Company Overview for KENSINGTON NOMINEE NO.1 LIMITED (04242681)
- Filing history for KENSINGTON NOMINEE NO.1 LIMITED (04242681)
- People for KENSINGTON NOMINEE NO.1 LIMITED (04242681)
- Charges for KENSINGTON NOMINEE NO.1 LIMITED (04242681)
- Insolvency for KENSINGTON NOMINEE NO.1 LIMITED (04242681)
- More for KENSINGTON NOMINEE NO.1 LIMITED (04242681)
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) |
---|---|---|---|
28 Jun 2002 | 363s |
Return made up to 17/06/02; full list of members
|
|
11 Oct 2001 | 288a | New secretary appointed;new director appointed | |
11 Oct 2001 | 288a | New director appointed | |
10 Oct 2001 | 395 | Particulars of mortgage/charge | |
05 Oct 2001 | 288b | Director resigned | |
05 Oct 2001 | 288b | Secretary resigned | |
05 Oct 2001 | 288b | Director resigned | |
05 Oct 2001 | 288b | Director resigned | |
05 Oct 2001 | 288b | Director resigned | |
05 Oct 2001 | 287 | Registered office changed on 05/10/01 from: 103 wigmore street london W1U 1AH | |
23 Aug 2001 | 288a | New director appointed | |
25 Jul 2001 | 225 | Accounting reference date shortened from 30/06/02 to 31/12/01 | |
25 Jul 2001 | 288b | Secretary resigned | |
20 Jul 2001 | 288a | New director appointed | |
20 Jul 2001 | 288a | New director appointed | |
20 Jul 2001 | 288a | New director appointed | |
20 Jul 2001 | 288a | New secretary appointed | |
17 Jul 2001 | 88(2)R | Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 | |
17 Jul 2001 | 288b | Director resigned | |
17 Jul 2001 | 287 | Registered office changed on 17/07/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ | |
17 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2001 | CERTNM | Company name changed hackremco (no.1837) LIMITED\certificate issued on 11/07/01 | |
28 Jun 2001 | NEWINC | Incorporation |