- Company Overview for THE KENT POTATO COMPANY LTD (00618045)
- Filing history for THE KENT POTATO COMPANY LTD (00618045)
- People for THE KENT POTATO COMPANY LTD (00618045)
- Charges for THE KENT POTATO COMPANY LTD (00618045)
- More for THE KENT POTATO COMPANY LTD (00618045)
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
|
|
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 |