- Company Overview for KENT HOLDINGS LIMITED (01880534)
- Filing history for KENT HOLDINGS LIMITED (01880534)
- People for KENT HOLDINGS LIMITED (01880534)
- Charges for KENT HOLDINGS LIMITED (01880534)
- More for KENT HOLDINGS LIMITED (01880534)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from The Manor Stables West Street Great Somerford Chippenham Wiltshire SN15 5EH to New Street Farmhouse Shipton Moyne Tetbury Gloucestershire GL8 8PN on 26 April 2016 | |
26 Apr 2016 | AP03 | Appointment of Zara Elizabeth Kent as a secretary on 28 February 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Christopher Paul Kent as a secretary on 28 February 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Christopher Paul Kent as a director on 28 February 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Cranmore House Lower Cranmore Shipton Moyne Tetbury Gloucestershire GL8 8PU to The Manor Stables West Street Great Somerford Chippenham Wiltshire SN15 5EH on 17 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | AP01 | Appointment of Zara Elizabeth Kent as a director | |
03 Oct 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
01 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
02 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
15 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Michael Percival Kent on 30 July 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Mr Christopher Paul Kent on 30 July 2011 | |
10 Aug 2011 | CH03 | Secretary's details changed for Mr Christopher Paul Kent on 30 July 2011 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 |