KENSINGTON REAL ESTATE PORTFOLIO HOLDING CO LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher Simon Tolley on 2025-01-03

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

05/12/235 December 2023 Termination of appointment of James Robert Lock as a director on 2023-12-05

View Document

01/12/231 December 2023 Director's details changed for Mr Christopher Simon Tolley on 2023-11-24

View Document

29/11/2329 November 2023 Appointment of Mr Christopher Simon Tolley as a director on 2023-11-24

View Document

06/11/236 November 2023 Termination of appointment of Angus Henesey Lennox as a director on 2023-11-01

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Statement of capital on 2023-09-05

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2017-04-25

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-13

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

09/05/229 May 2022 Appointment of Mr. Angus Henesey Lennox as a director on 2022-04-27

View Document

09/05/229 May 2022 Termination of appointment of Farhad Mawji Karim as a director on 2022-04-27

View Document

06/05/226 May 2022 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2021-06-01

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR D LAX

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 87642

View Document

25/05/1825 May 2018 10/07/15 STATEMENT OF CAPITAL GBP 8182

View Document

25/05/1825 May 2018 11/09/17 STATEMENT OF CAPITAL GBP 31627

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 23445.7

View Document

22/05/1722 May 2017 Statement of capital following an allotment of shares on 2017-04-25

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/02/179 February 2017 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU ENGLAND

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/06/1610 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/04/1628 April 2016 SAIL ADDRESS CREATED

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR. D ANDREW LAX

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document


More Company Information
Recently Viewed
  • NEST BLISS LIMITED


  • 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