Advanced company searchLink opens in new window

KENSINGTON STUDENT SERVICES LIMITED

Company number 08241692

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)
11 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Andrew Vincent Alexander Thick as a director on 5 January 2016
11 Jan 2016 AP01 Appointment of Mr David Jones as a director on 5 January 2016
07 Jan 2016 MR04 Satisfaction of charge 082416920005 in full
07 Jan 2016 MR04 Satisfaction of charge 1 in full
07 Jan 2016 MR04 Satisfaction of charge 2 in full
06 Jan 2016 MR04 Satisfaction of charge 082416920004 in full
06 Jan 2016 MR04 Satisfaction of charge 082416920003 in full
01 Dec 2015 AA Full accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

Statement of capital on 2016-01-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2016
31 Jul 2015 CH01 Director's details changed for Mr Nigel William Ker Stout on 30 January 2015
30 Apr 2015 MR01 Registration of charge 082416920005, created on 23 April 2015
27 Apr 2015 MR01 Registration of charge 082416920004, created on 23 April 2015
09 Mar 2015 AA Full accounts made up to 30 June 2014
21 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 CH01 Director's details changed for Mr Nigel William Ker Stout on 1 October 2014
21 Oct 2014 CH01 Director's details changed for Mr Martin Andrew Mcinroy on 1 October 2014
12 Dec 2013 AA Full accounts made up to 30 June 2013
11 Dec 2013 MR01 Registration of charge 082416920003
01 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
30 Sep 2013 AP01 Appointment of Mr Spencer Howard Coles as a director
11 Jul 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
22 Nov 2012 MG01 Duplicate mortgage certificatecharge no:2
22 Nov 2012 MG01 Duplicate mortgage certificatecharge no:2
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2