- Company Overview for BTM KENT LIMITED (06987919)
- Filing history for BTM KENT LIMITED (06987919)
- People for BTM KENT LIMITED (06987919)
- More for BTM KENT LIMITED (06987919)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | AP01 | Appointment of Mr Richard Fairman as a director on 1 August 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 1 May 2017 | |
06 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 1 May 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017 | |
10 Oct 2017 | AP03 | Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
11 Aug 2017 | PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 2 May 2017 | |
11 Aug 2017 | PSC07 | Cessation of Peter Thompson as a person with significant control on 2 May 2017 | |
11 Aug 2017 | PSC07 | Cessation of Mark Moreton as a person with significant control on 2 May 2017 | |
11 Aug 2017 | PSC07 | Cessation of John Howard Brown as a person with significant control on 2 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Peter Thompson as a director on 2 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Mark Moreton as a director on 2 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of John Howard Brown as a director on 2 May 2017 | |
03 May 2017 | AP03 | Appointment of Rebecca Anne Cleal as a secretary on 2 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 2 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr Simon Campbell Innes as a director on 2 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from 1 Beresford Road Whitstable Kent CT5 1JP England to Cvs House Owen Road Diss Norfolk IP22 4ER on 3 May 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
30 Jun 2016 | AD01 | Registered office address changed from 24 Oxford Street Whitstable Kent CT5 1DD to 1 Beresford Road Whitstable Kent CT5 1JP on 30 June 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |