Advanced company searchLink opens in new window

KENSINGTON & EDINBURGH ESTATES LIMITED

Company number 04571589

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)
26 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
17 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
12 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jul 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012
06 Dec 2012 CH01 Director's details changed for Mr John Roland Pickstock on 1 April 2012
06 Dec 2012 CH03 Secretary's details changed for Letitia Mary Cooper on 1 April 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Geoffrey Spencer Cooper on 1 October 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 11/10/08; full list of members
28 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Oct 2007 363a Return made up to 11/10/07; full list of members
30 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
17 Aug 2007 395 Particulars of mortgage/charge