Advanced company searchLink opens in new window

KENSINGTON AND CHELSEA TODAY LIMITED

Company number 07600357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 19.42
03 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • MODEL ARTICLES ‐ Model articles adopted