KENTON COURT RESIDENTS LIMITED - EAST FINCHLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Officers. Officer name: Rennie and Partners Limited. Appointment date: 2022-11-14. 2022-11-14 View Report
Officers. Officer name: Ian Andrew Rennie. Termination date: 2022-11-14. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-11-10 View Report
Officers. Officer name: Vibhuty Joshi. Termination date: 2022-10-05. 2022-10-06 View Report
Persons with significant control. Psc name: Vibhuty Joshi. Cessation date: 2022-10-05. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Accounts. Accounts type micro entity. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Accounts. Accounts type micro entity. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type micro entity. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-09-19 View Report
Officers. Appointment date: 2017-07-28. Officer name: Mr Krishan Sharma. 2017-07-28 View Report
Officers. Termination date: 2017-07-28. Officer name: Kunal Shah. 2017-07-28 View Report
Persons with significant control. Cessation date: 2017-07-28. Psc name: Kunal Shah. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption full. 2015-12-19 View Report
Officers. Appointment date: 2015-07-06. Officer name: Mrs Vibhuty Joshi. 2015-09-09 View Report
Officers. Officer name: Mr Kunal Shah. Appointment date: 2015-07-06. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Accounts. Accounts type total exemption full. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption full. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Officers. Officer name: Jyoti Gudka. 2013-03-22 View Report
Accounts. Accounts type total exemption full. 2012-08-22 View Report
Capital. Capital allotment shares. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Address. Old address: 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ. Change date: 2010-12-02. 2010-12-02 View Report
Officers. Officer name: Riteshi Doshi. 2010-12-02 View Report
Officers. Officer name: Sandip Gudka. 2010-08-31 View Report
Officers. Officer name: Dr Chandra Prabha Mathur. 2010-07-01 View Report
Officers. Officer name: Mr Ian Andrew Rennie. 2010-05-13 View Report
Officers. Officer name: Mrs Jyoti Gudka. 2010-05-13 View Report
Annual return. With made up date full list shareholders. 2010-03-10 View Report
Officers. Change date: 2010-03-10. Officer name: Mr Sandip Gudka. 2010-03-10 View Report
Officers. Officer name: Riteshi Doshi. Change date: 2010-03-10. 2010-03-10 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Officers. Officer name: Mr Sandip Gudka. 2010-01-09 View Report