Advanced company searchLink opens in new window

THE KENT POTATO COMPANY LTD

Company number 00618045

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)
11 Aug 2011 CH01 Director's details changed for Rose Esther Binet on 11 August 2011
25 Jul 2011 AA Accounts for a medium company made up to 31 December 2010
20 Jun 2011 AP01 Appointment of Mr Robert John Perchard as a director
20 Jun 2011 AP01 Appointment of Mr Michael Alan Renouard as a director
20 Jun 2011 AP01 Appointment of Mr Glen Charles Hamel as a director
20 Jun 2011 AP01 Appointment of Mr Barrie Charles Hamel as a director
11 Mar 2011 TM01 Termination of appointment of Jonathan Tapp as a director
02 Dec 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 21
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 20
01 Sep 2010 CERTNM Company name changed the kent potato co LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
01 Sep 2010 CONNOT Change of name notice
06 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr Jonathan Hattield Tapp on 27 July 2010
06 Aug 2010 AD01 Registered office address changed from the Packhouse St Nicholas Court Farm St. Nicholas at Wade Birchington Kent CT7 0NG on 6 August 2010
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
12 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
04 Nov 2009 AP01 Appointment of Rosemary Esther Binet as a director
27 Oct 2009 TM01 Termination of appointment of James Pace as a director
27 Oct 2009 TM01 Termination of appointment of Martin Tapp as a director
27 Oct 2009 TM01 Termination of appointment of James Tapp as a director
27 Oct 2009 TM01 Termination of appointment of Rosalind Tapp as a director
27 Oct 2009 TM02 Termination of appointment of Alexandra Pace as a secretary