- Company Overview for WEST KENT MEDIATION (04830437)
- Filing history for WEST KENT MEDIATION (04830437)
- People for WEST KENT MEDIATION (04830437)
- More for WEST KENT MEDIATION (04830437)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Patrick William Eastman Hart as a director on 20 June 2024 | |
26 Feb 2024 | AP01 | Appointment of Mrs Marica Catharina Tearle as a director on 12 October 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
24 Jul 2023 | AP03 | Appointment of Ms Claire Ann Jarvis as a secretary on 1 April 2023 | |
24 Jul 2023 | TM02 | Termination of appointment of Gill Brewster as a secretary on 31 March 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Sally Jane Constantine as a director on 31 March 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Pamela Jean Robertson as a director on 31 March 2023 | |
22 May 2023 | PSC08 | Notification of a person with significant control statement | |
22 May 2023 | PSC07 | Cessation of Keith William Turner as a person with significant control on 22 May 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | PSC07 | Cessation of Rosemary Ann Morgan as a person with significant control on 6 October 2022 | |
07 Nov 2022 | PSC01 | Notification of Keith William Turner as a person with significant control on 6 September 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Rosemary Ann Morgan as a director on 6 October 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Richard William Seymour as a director on 18 May 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
11 Jul 2022 | AD01 | Registered office address changed from C/O Imago, Knole Academy Bradbourne Vale Road Sevenoaks Kent TN13 3LE England to Sevenoaks Indoor Bowls Centre Hollybush Close Sevenoaks TN13 3UX on 11 July 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Patrick Michael Michaels as a director on 22 September 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
15 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |