LONDON KENDAL STREET CENTRE NO.3 LIMITED
Company number 08668786
- Company Overview for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- Filing history for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- People for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- Charges for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- More for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
| 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) |
|---|---|---|---|
| 07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
| 13 Feb 2020 | AP01 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 | |
| 12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
| 29 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
| 02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
| 27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
| 01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
| 30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 21 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
| 03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
| 03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
| 09 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
| 13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
| 30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
| 24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
| 28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
| 18 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
| 07 Nov 2014 | MR01 | Registration of charge 086687860001, created on 17 October 2014 | |
| 29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
| 26 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
| 15 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
| 02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
| 04 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director |