Advanced company searchLink opens in new window

KENSINGTON ROW PROPERTY (COE HOUSE) LIMITED

Company number 13862175

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)
21 May 2024 AP01 Appointment of Javier Solis Garcia as a director on 30 April 2024
10 Apr 2024 TM01 Termination of appointment of Nabil Aquedim as a director on 21 March 2024
19 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
16 Feb 2024 TM01 Termination of appointment of Simon James Langdon Loveridge as a director on 31 December 2023
02 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2023 CH01 Director's details changed for Martin Alistair John Earp on 27 May 2023
20 Jul 2023 TM01 Termination of appointment of Richard James Spencer as a director on 3 July 2023
13 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
18 Jan 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nabil aquedim
22 Dec 2022 AP01 Appointment of Simon James Langdon Loveridge as a director on 2 December 2022
22 Dec 2022 AP01 Appointment of Martin Alistair John Earp as a director on 2 December 2022
06 Dec 2022 CH03 Secretary's details changed for Mr Harry Blathwayt on 15 November 2022
05 Aug 2022 TM01 Termination of appointment of Tavis Colm Peter Cannell as a director on 28 July 2022
05 Aug 2022 AP01 Appointment of Richard James Spencer as a director on 28 July 2022
02 Aug 2022 CH01 Director's details changed for Mr Nabil Aquedim on 22 June 2022
01 Jun 2022 MR01 Registration of charge 138621750001, created on 31 May 2022
01 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 10/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2022 MA Memorandum and Articles of Association
24 Feb 2022 CERTNM Company name changed kensington row property no.2 LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
23 Feb 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
03 Feb 2022 CH03 Secretary's details changed for Mr Harry Blathwayt on 2 February 2022
20 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 17/01/2023 as it was factually inaccurate or was derived from something factually inaccurate.