KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04791608 |
Category | |
Incorporated | 09 Jun 2003 |
Age | 20 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED is an active with number 04791608. It was incorporated 20 years, 11 months, 29 days ago, on 09 June 2003. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change corporate secretary company with change date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Harecastle Limited
Change date: 2023-03-15
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Louise June Buddin
Change date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Claire Louise June Buddin
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Old address: Eastgate House 11 Cheyne Walk Northampton NN1 5PT
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Anthony Rodgers
Termination date: 2017-11-28
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Toller
Termination date: 2017-06-20
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type full
Date: 16 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 31 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type full
Date: 05 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type full
Date: 24 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 02 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 31 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type full
Date: 13 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 28 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Louise June Buddin
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rakesh Singh
Documents
Accounts with accounts type full
Date: 17 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rakesh Singh
Change date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 06 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type full
Date: 14 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 04 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change corporate secretary company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Harecastle Limited
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Rakesh Singh
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Anthony Rodgers
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Christopher Toller
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Everdirector Limited
Documents
Accounts with accounts type full
Date: 22 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/09
Documents
Accounts with accounts type full
Date: 23 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rakesh singh / 10/01/2009
Documents
Certificate change of name company
Date: 26 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kensington place residents association LIMITED\certificate issued on 26/11/08
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/08
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james brown
Documents
Accounts with accounts type full
Date: 21 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/05/07
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: 12 st crispin crescent duston northamptonshire NN5 6GD
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/05/06
Documents
Accounts with accounts type dormant
Date: 20 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/05/05
Documents
Accounts with accounts type dormant
Date: 06 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/06/04
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 29 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
92 LUSTRELLS CRESCENT,SALTDEAN,BN2 8FL
Number: | 08287136 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11950167 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HATCH LANE,WEST DRAYTON,UB7 0BJ
Number: | 11839006 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MELVILLE GARDENS,LONDON,N13 6ET
Number: | 09283146 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REDWOOD GARDENS,LONDON,E4 7NZ
Number: | 11319054 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR HOUSE,MANCHESTER,M1 3FH
Number: | 06706212 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |