Advanced company searchLink opens in new window

BTM KENT LIMITED

Company number 06987919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014