KENT & MEDWAY TRADING COMPANY LIMITED
Company number 05475360
- Company Overview for KENT & MEDWAY TRADING COMPANY LIMITED (05475360)
- Filing history for KENT & MEDWAY TRADING COMPANY LIMITED (05475360)
- People for KENT & MEDWAY TRADING COMPANY LIMITED (05475360)
- More for KENT & MEDWAY TRADING COMPANY LIMITED (05475360)
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) |
---|---|---|---|
19 Aug 2019 | SH19 |
Statement of capital on 19 August 2019
|
|
19 Aug 2019 | CAP-SS | Solvency Statement dated 07/08/19 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | PSC02 | Notification of Age Uk Medway as a person with significant control on 25 July 2019 | |
02 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Gillian Marie Jeanne Shepherd-Coates as a director on 25 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Paul Ewart Coles as a director on 25 July 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from The Old Meeting House St. Johns Road Sevenoaks Kent TN13 3LR to Age Uk Medway Admiral's Offices, Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 26 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Alan John Bates as a director on 25 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Nicholas Chamberlain as a director on 25 July 2019 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | CC04 | Statement of company's objects | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | SH19 |
Statement of capital on 14 August 2018
|
|
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | SH20 | Statement by Directors | |
10 Jul 2018 | CAP-SS | Solvency Statement dated 26/06/18 | |
19 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
17 Apr 2018 | TM01 | Termination of appointment of Diane Marjorie Parr as a director on 14 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Alan Ernest Edwards as a director on 27 March 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of Roger Thomas Howes as a director on 5 June 2017 | |
30 May 2017 | TM01 | Termination of appointment of Hugh Stirk as a director on 25 May 2017 |