Advanced company searchLink opens in new window

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

Company number 04365051

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020
03 Feb 2020 TM01 Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020
03 Feb 2020 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020
03 Dec 2019 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on 3 December 2019
15 Nov 2019 TM01 Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Simon David Austin Davies as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mrs Emma Jane Morton as a director on 15 November 2019
04 Jul 2019 AP01 Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
30 Nov 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018
30 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 30 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
05 Dec 2017 SH20 Statement by Directors
05 Dec 2017 SH19 Statement of capital on 5 December 2017
  • GBP 1
05 Dec 2017 CAP-SS Solvency Statement dated 22/11/17
05 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital