- Company Overview for KENSINGTON AND CHELSEA TODAY LIMITED (07600357)
- Filing history for KENSINGTON AND CHELSEA TODAY LIMITED (07600357)
- People for KENSINGTON AND CHELSEA TODAY LIMITED (07600357)
- Insolvency for KENSINGTON AND CHELSEA TODAY LIMITED (07600357)
- More for KENSINGTON AND CHELSEA TODAY LIMITED (07600357)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of Charles Mclachlan as a director | |
02 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
02 May 2012 | AP01 | Appointment of Mr Charles Alastair Mclachlan as a director | |
02 May 2012 | AP01 | Appointment of Mr David Trevor Hughes as a director | |
02 May 2012 | AP01 | Appointment of Mrs Lynette Barron as a director | |
02 May 2012 | AP01 | Appointment of Mr Timothy John Epps as a director | |
02 May 2012 | AP03 | Appointment of Mr William Hamelin Salusbury-Trelawny as a secretary | |
04 Aug 2011 | AD01 | Registered office address changed from C/O Kate Hawthorne Flat 2 68 Elm Park Road Chelsea London SW3 6AU United Kingdom on 4 August 2011 | |
12 Apr 2011 | NEWINC |
Incorporation
|