OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED
Status | ACTIVE |
Company No. | 10390660 |
Category | Private Limited Company |
Incorporated | 22 Sep 2016 |
Age | 7 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED is an active private limited company with number 10390660. It was incorporated 7 years, 8 months, 17 days ago, on 22 September 2016. The company address is 10 De Novo Place 10 De Novo Place, St Albans, AL1 5BP, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Unit B Airport Executive Park President Way Luton LU2 9NY England
New address: 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP
Change date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type dormant
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Appoint person secretary company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-04
Officer name: Mr David Alec Berryman
Documents
Termination secretary company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marianne Florence Pyrke
Termination date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom
Change date: 2018-07-02
New address: Unit B Airport Executive Park President Way Luton LU2 9NY
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mr Tom David Berryman
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mr David Alec Berryman
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Clare Miquette Bartholdi
Change date: 2017-12-04
Documents
Change person secretary company with change date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-04
Officer name: Ms Marianne Florence Pyrke
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alec Berryman
Change date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-04
Old address: Orchard Estate Landpark Lane Kensworth Dunstable LU6 2PP United Kingdom
New address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 14 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 24 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-24
Psc name: Marianne Florence Pyrke
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 24 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-24
Psc name: Mr David Alec Berryman
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Rachel Joy Collins
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alan Shotton
Termination date: 2017-04-20
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 24 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-24
Capital : 650,000.00 GBP
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Nov 2016
Category: Capital
Type: SH08
Documents
Some Companies
1 BYKER BRIDGE,NEWCASTLE UPON TYNE,NE1 2NS
Number: | 09918125 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 02702075 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 11333242 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF HOUSE,BARRY,CF63 2AW
Number: | 10810796 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOLNE CHASE,LONDON,N2 0PQ
Number: | OC346405 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 1 -2 OLD CEMENT WORKS 31 STEYNING ROAD,STEYNING,BN44 3TX
Number: | 05348028 |
Status: | ACTIVE |
Category: | Private Limited Company |