- Company Overview for KENT COMMUNITY CARE ASSOCIATION (03627152)
- Filing history for KENT COMMUNITY CARE ASSOCIATION (03627152)
- People for KENT COMMUNITY CARE ASSOCIATION (03627152)
- More for KENT COMMUNITY CARE ASSOCIATION (03627152)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2017 | DS01 | Application to strike the company off the register | |
17 May 2017 | AD01 | Registered office address changed from 4 High Street Brasted Kent TN16 1JA to Suite 5 Ashford House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FA on 17 May 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 August 2015 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 | Annual return made up to 22 August 2015 no member list | |
18 Sep 2015 | TM01 | Termination of appointment of Katherine Ellen King as a director on 31 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 | Annual return made up to 22 August 2014 no member list | |
21 Oct 2014 | AP03 | Appointment of Mr Timothy Alan Cheshire as a secretary on 8 July 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Stanley Anthony West as a director on 14 June 2012 | |
06 Aug 2014 | TM01 | Termination of appointment of Trudy Ann Edmunds as a director on 30 June 2014 | |
06 Aug 2014 | TM02 | Termination of appointment of Trudy Ann Edmunds as a secretary on 30 June 2014 | |
29 Nov 2013 | AP03 | Appointment of Mrs Trudy Ann Edmunds as a secretary | |
30 Oct 2013 | TM02 | Termination of appointment of Sally Taylor as a secretary | |
30 Oct 2013 | TM01 | Termination of appointment of Sally Taylor as a director | |
12 Sep 2013 | AR01 | Annual return made up to 22 August 2013 no member list | |
30 Jul 2013 | AP01 | Appointment of Mrs Trudy Ann Edmunds as a director | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Laurence Brown as a director | |
23 May 2013 | AP01 | Appointment of Fiona Dodge as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Justin Jewitt as a director |