Advanced company searchLink opens in new window

KENSINGTON NOMINEE NO.1 LIMITED

Company number 04242681

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)
28 Jun 2002 363s Return made up to 17/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2001 CERTNM Company name changed hackremco (no.1837) LIMITED\certificate issued on 11/07/01
28 Jun 2001 NEWINC Incorporation