KENSINGTON DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Return of final meeting in a members' voluntary winding up

View Document

24/07/2124 July 2021 Registered office address changed from 216 Whitegate Drive Blackpool FY3 9JL England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2021-07-24

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Appointment of a voluntary liquidator

View Document

22/07/2122 July 2021 Declaration of solvency

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

29/06/2129 June 2021 Registered office address changed from 94 Park View Road Lytham St. Annes Lancashire FY8 4JF United Kingdom to 216 Whitegate Drive Blackpool FY3 9JL on 2021-06-29

View Document

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

27/04/1827 April 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

09/03/189 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 7919.00

View Document

07/03/187 March 2018 ADOPT ARTICLES 02/03/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR DAVID MICHAEL TINGLE

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PETER LIVERSIDGE

View Document

15/02/1815 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 1010

View Document

14/02/1814 February 2018 STATEMENT BY DIRECTORS

View Document

14/02/1814 February 2018 REDUCE ISSUED CAPITAL 13/02/2018

View Document

14/02/1814 February 2018 SOLVENCY STATEMENT DATED 13/02/18

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 1010

View Document

13/02/1813 February 2018 ADOPT ARTICLES 08/02/2018

View Document

13/02/1813 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 1005.00

View Document

13/02/1813 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 2970664.00

View Document

29/01/1829 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED KENSINGTON NEWCO LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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