- Company Overview for KENT REAL ESTATE LIMITED (07232100)
- Filing history for KENT REAL ESTATE LIMITED (07232100)
- People for KENT REAL ESTATE LIMITED (07232100)
- Charges for KENT REAL ESTATE LIMITED (07232100)
- More for KENT REAL ESTATE LIMITED (07232100)
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
|
|
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
|
|
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
|
|
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
|