KENMORE LAND THREE LIMITED

09421815
10TH FLOOR 30 ST MARY AXE LONDON UNITED KINGDOM EC3A 8BF

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 officers Appointment of corporate secretary (Alter Domus (Uk) Limited) 2 Buy now
24 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2022 officers Termination of appointment of director (Keith Hewitt) 1 Buy now
24 Nov 2022 officers Termination of appointment of director (David Adam Schofield Pearce) 1 Buy now
24 Nov 2022 officers Appointment of director (Mr Paul Harold Mcnaughton) 2 Buy now
24 Nov 2022 officers Appointment of director (Mr Timothy Luke Trott) 2 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jul 2022 resolution Resolution 1 Buy now
20 Jul 2022 incorporation Memorandum Articles 24 Buy now
18 Jul 2022 accounts Annual Accounts 2 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
28 Sep 2019 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
28 Sep 2019 officers Termination of appointment of director (Abdou Razak Amadou) 1 Buy now
28 Sep 2019 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
28 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2019 officers Appointment of director (Mr Keith Hewitt) 2 Buy now
28 Sep 2019 officers Appointment of director (Dr David Adam Schofield Pearce) 2 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 officers Termination of appointment of director (David Warren Hannah) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Ownershare Limited) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
10 Jan 2019 officers Termination of appointment of secretary (Fractional Secretaries Limited) 1 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2019 officers Appointment of corporate secretary (Jirehouse Secretaries Ltd) 2 Buy now
10 Jan 2019 officers Appointment of director (Mr Abdou Razak Amadou) 2 Buy now
10 Jan 2019 officers Appointment of director (Mr John Martin Brodie Clark) 2 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2018 officers Appointment of director (Mr David Warren Hannah) 2 Buy now
14 Apr 2018 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
05 Feb 2018 officers Appointment of corporate director (Ownershare Limited) 2 Buy now
05 Feb 2018 officers Appointment of corporate director (Fractional Nominees Limited) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (Lucy Ann Whitfield) 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Julia Rachel Day) 1 Buy now
11 Jan 2018 accounts Annual Accounts 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2017 accounts Annual Accounts 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2016 officers Appointment of director (Miss Lucy Ann Whitfield) 2 Buy now
03 Nov 2016 officers Appointment of director (Miss Julia Rachel Day) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
03 Nov 2016 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
15 Nov 2015 accounts Annual Accounts 1 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
03 Nov 2015 officers Change of particulars for director (Mr David Bates) 2 Buy now
20 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Feb 2015 incorporation Incorporation Company 34 Buy now