- Company Overview for KENT TROPICAL INTERIORS LIMITED (05733923)
- Filing history for KENT TROPICAL INTERIORS LIMITED (05733923)
- People for KENT TROPICAL INTERIORS LIMITED (05733923)
- Charges for KENT TROPICAL INTERIORS LIMITED (05733923)
- More for KENT TROPICAL INTERIORS LIMITED (05733923)
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) |
---|---|---|---|
04 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Dec 2024 | TM01 | Termination of appointment of Ronan Greany as a director on 6 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Natalie Louise Charman as a director on 6 December 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
08 Apr 2024 | AP03 | Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024 | |
08 Apr 2024 | TM02 | Termination of appointment of Catherine Stead as a secretary on 31 March 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
16 May 2023 | PSC07 | Cessation of David Richard Hill as a person with significant control on 31 March 2023 | |
16 May 2023 | PSC07 | Cessation of Susan Ann Hill as a person with significant control on 31 March 2023 | |
16 May 2023 | PSC02 | Notification of Rentokil Initial Uk Limited as a person with significant control on 31 March 2023 | |
02 May 2023 | AP03 | Appointment of Ms Catherine Stead as a secretary on 31 March 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Duncan Paul Newman as a director on 31 March 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Duncan Paul Newman as a director on 31 March 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Susan Ann Hill as a director on 31 March 2023 | |
19 Apr 2023 | TM02 | Termination of appointment of Sadie Mari-Anna Simpson as a secretary on 31 March 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Jeff Hill as a director on 31 March 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of David Richard Hill as a director on 31 March 2023 | |
17 Apr 2023 | AP01 | Appointment of Natalie Louise Charman as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Phillip Paul Wood as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Ronan Greany as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Ms Grace Elizabeth Harris as a director on 31 March 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Kent Tropical Interiors Limited T/a Urban Planters Wises Oast Business Centre, Wises Lane Borden Sittingbourne Kent ME9 8LR England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 13 April 2023 |