Advanced company searchLink opens in new window

KENTISH GARDENS ESTATE MANAGEMENT LTD

Company number 06593569

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)
14 May 2012 TM01 Termination of appointment of Pamela Antill as a director
14 May 2012 TM01 Termination of appointment of Eamonn Haslam as a director
14 May 2012 AP01 Appointment of Mr Christopher John Mortley as a director
14 May 2012 AP01 Appointment of Mrs Sharon Jane Coggins as a director
14 May 2012 AP01 Appointment of Mr Robert Stanley Fry as a director
14 May 2012 AP01 Appointment of Mrs Sharon Jackson as a director
14 May 2012 AP01 Appointment of Miss Catherine Anne Woods as a director
14 May 2012 AP01 Appointment of Mr Peter Readman as a director
11 May 2012 AR01 Annual return made up to 11 May 2012 no member list
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 11 May 2011 no member list
14 Mar 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
28 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
21 Feb 2011 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
21 Feb 2011 TM02 Termination of appointment of David Antill as a secretary
17 Feb 2011 AD01 Registered office address changed from 11 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom on 17 February 2011
07 Oct 2010 AP01 Appointment of Mrs Pamela Joyce Antill as a director
28 May 2010 AR01 Annual return made up to 11 May 2010 no member list
09 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
19 Nov 2009 TM01 Termination of appointment of Linda Tumbridge as a director