KENSINGTON & CHELSEA DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 04498599 |
Category | Private Limited Company |
Incorporated | 30 Jul 2002 |
Age | 21 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KENSINGTON & CHELSEA DEVELOPMENTS LTD is an active private limited company with number 04498599. It was incorporated 21 years, 10 months, 6 days ago, on 30 July 2002. The company address is 34 Braydon Road, London, N16 6QB, England.
Company Fillings
Change account reference date company previous shortened
Date: 16 Apr 2024
Action Date: 29 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-29
Made up date: 2023-07-30
Documents
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Address
Type: AD01
Old address: 11C Grosvenor Way London E5 9nd
New address: 34 Braydon Road London N16 6QB
Change date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 28 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Stroh
Termination date: 2021-10-29
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mrs Debbie Stroh
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control statement
Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 09 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-09
Psc name: Edward Stroh
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: 2L Cara House 339 Seven Sisters Road London N15 6rd
Change date: 2015-05-20
New address: 11C Grosvenor Way London E5 9nd
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-30
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 15 Apr 2013
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Stroh
Change date: 2010-04-15
Documents
Gazette filings brought up to date
Date: 22 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 30 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / edward stroh / 31/07/2007
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/09/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 25/09/02 from: 376 euston road london NW1 3BL
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47 GOOSE ACRE,CHESHAM,HP5 1YQ
Number: | 10208213 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09733716 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTER DEMOLITION & DISMANTLING LTD
HERMITAGE 45,REIGATE,RH2 0AD
Number: | 11120616 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE I.T. SERVICES LIMITED
CLUB CHAMBERS,YORK,YO1 7DN
Number: | 03690191 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 BLACKSTOCK ST,LIVERPOOL,L3 6EP
Number: | 10490532 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI SUSHENG PACKAGING PRINTING CO., LTD.
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09593198 |
Status: | ACTIVE |
Category: | Private Limited Company |