Advanced company searchLink opens in new window

KENT REAL ESTATE LIMITED

Company number 07232100

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 AD01 Registered office address changed from C/O Priory Land Limited Summit House London Road Bracknell Berkshire RG12 2AQ England on 29 August 2013
11 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 560
11 Apr 2013 AD01 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 11 April 2013
19 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 January 2012
  • GBP 560
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
20 Nov 2011 AP01 Appointment of Mr Kevn Brian Edward Dougall as a director
20 Nov 2011 TM01 Termination of appointment of Ian Culverhouse as a director
20 Nov 2011 TM01 Termination of appointment of Christopher Oliver as a director
07 Nov 2011 TM01 Termination of appointment of Kevin Dougall as a director
02 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
01 Dec 2010 AP01 Appointment of Mr Ian Patrick Emerson Culverhouse as a director
01 Oct 2010 AD01 Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 1 October 2010
23 Aug 2010 TM01 Termination of appointment of Rachel Fitzpatrick as a director
23 Aug 2010 AP01 Appointment of Christopher Patrick Oliver as a director
23 Aug 2010 AP01 Appointment of Mr Kevin Brian Edward Dougall as a director
23 Aug 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
23 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association