KENSIDE PROPERTIES LIMITED

Company Documents

DateDescription
04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/04/1415 April 2014 22/02/14 NO CHANGES

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
2ND FLOOR POLYGON HOUSE 18-20 BROMELL ROAD
CLAPHAM COMMON
LONDON
SW4 0BG

View Document

26/03/1326 March 2013 22/02/13 NO CHANGES

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/05/1229 May 2012 22/02/12 NO CHANGES

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
SUITE A VICTORY HOUSE
QUAYSIDE
CHATHAM
KENT
ME4 4QU

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RACHER / 08/03/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY RACHER / 14/03/2008

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RACHER / 14/03/2008

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
ARGROVE HOUSE, 6 LANSDOWNE PLACE, WINCANTON, SOMERSET BA9 9FB

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/064 July 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
ARGROVE HOUSE, 6 LANSDOWNE PLACE, WINCANTON, SOMERSET BA9 9FB

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM:
39 SOUTH STREET, LONDON, W1Y 5PD

View Document

25/03/9925 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM:
45,PONT STREET, LONDON, SW1X 0BX

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/11/972 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 28/08/97

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

21/02/9721 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 � NC 100/50000
25/01/

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

07/06/957 June 1995 EXEMPTION FROM APPOINTING AUDITORS 16/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM:
33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

14/02/9414 February 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company