Advanced company searchLink opens in new window

OLD KENT ROAD REGENERATION LIMITED

Company number 11330498

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2023 AA01 Previous accounting period shortened from 25 December 2022 to 24 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 26 December 2022 to 25 December 2022
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
24 Apr 2023 CH01 Director's details changed for Mr. Ilan Shavit on 26 April 2018
24 Apr 2023 CH01 Director's details changed for Mr. Luke William Jones on 23 May 2018
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 27 December 2021 to 26 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
23 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
15 Oct 2020 PSC04 Change of details for Ziv Aviram as a person with significant control on 17 August 2020
11 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
06 Apr 2020 AD01 Registered office address changed from C/O Marson Property 33 Cavendish Square London W1G 0PW United Kingdom to First Floor Offices Farley Court Allsop Place London NW1 5LG on 6 April 2020
10 Feb 2020 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to C/O Marson Property 33 Cavendish Square London W1G 0PW on 10 February 2020
06 Feb 2020 PSC05 Change of details for Old Kent Road (Gb) Ventures Limited as a person with significant control on 6 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed joint venture agreement to be entered 28/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018