LONDON KENDAL STREET CENTRE NO.1 LIMITED

08667354
6TH FLOOR, 2 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
14 Jun 2024 officers Appointment of director (Mr. Gavin Steven Phillips) 2 Buy now
14 Jun 2024 officers Appointment of director (Mr. Wayne David Berger) 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Richard Morris) 1 Buy now
06 Jun 2024 accounts Annual Accounts 3 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 21 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2023 officers Termination of appointment of director (Simon Oliver Loh) 1 Buy now
09 May 2023 accounts Annual Accounts 24 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 24 Buy now
19 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 mortgage Registration of a charge 32 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 18 Buy now
13 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
30 Sep 2019 accounts Annual Accounts 19 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 16 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 16 Buy now
21 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 10 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 20 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 accounts Annual Accounts 14 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 mortgage Registration of a charge 5 Buy now
06 Nov 2014 mortgage Registration of a charge 31 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
29 Sep 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
15 Sep 2014 officers Appointment of director (Mr Richard Morris) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (John Robert Spencer) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Timothy Regan) 1 Buy now
13 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Aug 2013 incorporation Incorporation Company 40 Buy now