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 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 | |
13 Nov 2013 | CERTNM |
Company name changed london kendal street centre LIMITED\certificate issued on 13/11/13
|
|
13 Nov 2013 | CERTNM |
Company name changed express 004 LIMITED\certificate issued on 13/11/13
|
|
23 Sep 2013 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 | |
05 Sep 2013 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|