KENSINGTON ROW PROPERTY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewRegistration of charge 115799170003, created on 2025-07-17

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

15/07/2515 July 2025 NewTermination of appointment of Martin Alistair John Earp as a director on 2025-06-11

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

25/10/2425 October 2024 Director's details changed for Martin Alistair John Earp on 2024-07-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

12/08/2412 August 2024 Appointment of John David Clark as a director on 2024-08-07

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

21/05/2421 May 2024 Appointment of Javier Solis Garcia as a director on 2024-04-30

View Document

10/04/2410 April 2024 Termination of appointment of Nabil Aquedim as a director on 2024-03-21

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

16/02/2416 February 2024 Termination of appointment of Simon James Langdon Loveridge as a director on 2023-12-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/08/2331 August 2023 Director's details changed for Martin Alistair John Earp on 2023-05-27

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

20/07/2320 July 2023 Termination of appointment of Richard James Spencer as a director on 2023-07-03

View Document

22/06/2322 June 2023 Registration of charge 115799170002, created on 2023-06-20

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

22/12/2222 December 2022 Appointment of Martin Alistair John Earp as a director on 2022-12-02

View Document

22/12/2222 December 2022 Appointment of Simon James Langdon Loveridge as a director on 2022-12-02

View Document

06/12/226 December 2022 Secretary's details changed for Harry Blathwayt on 2022-11-15

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-07-27

View Document

20/09/2220 September 2022 Second filing for the appointment of Nabil Aquedim as a director

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Secretary's details changed for Harry Blathwayt on 2022-02-02

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

25/10/2125 October 2021 Appointment of Harry Blathwayt as a secretary on 2021-10-20

View Document

25/10/2125 October 2021 Termination of appointment of Clare Charlotte Richards as a secretary on 2021-10-20

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / RIVERSTONE LIVING HOLDINGS LIMITED / 02/09/2019

View Document

29/01/2029 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 12601389.00

View Document

05/11/195 November 2019 17/10/19 STATEMENT OF CAPITAL GBP 8401389.00

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM PLUMTREE COURT 25 SHOE LANE LONDON EC4A 4AU UNITED KINGDOM

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAVIS COLM PETER CANNELL / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NABIL AQUEDIM / 02/09/2019

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS. CLARE CHARLOTTE RICHARDS / 02/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / RIVERSTONE LIVING HOLDINGS LIMITED / 02/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER

View Document

03/09/193 September 2019 02/07/19 STATEMENT OF CAPITAL GBP 7726389

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB UNITED KINGDOM

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COLES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR TAVIS COLM PETER CANNELL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILTSHIRE

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 7726389

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED NABIL AQUEDIM

View Document

16/04/1916 April 2019 Appointment of Nabil Aquedim as a director on 2019-04-11

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 4894076

View Document

23/10/1823 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED KENSINGTON ROW J PROPERTY LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

20/09/1820 September 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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