Advanced company searchLink opens in new window

KENT MANAGEMENT LIMITED

Company number 08709511

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)
19 Jul 2016 TM01 Termination of appointment of Philip Gerard Hendrick as a director on 30 June 2016
19 Jul 2016 TM01 Termination of appointment of Joanne Clare Tucker as a director on 30 June 2016
04 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 156,002
16 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 156,002
21 Oct 2014 CH01 Director's details changed for Nigel Patrick Gordon Shepperson on 30 November 2013
21 Oct 2014 CH01 Director's details changed for Kevin Havelock on 2 October 2014
21 Oct 2014 CH01 Director's details changed for Anthony James Morrin on 30 November 2013
21 Oct 2014 CH01 Director's details changed for Ian Robert Williams on 19 September 2014
23 Jan 2014 AD01 Registered office address changed from , 2 Millennium Gate Westmere Drive, Crewe, Cheshire, CW1 6AP on 23 January 2014
07 Jan 2014 AD01 Registered office address changed from , Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS, United Kingdom on 7 January 2014
23 Dec 2013 AP01 Appointment of Ian Robert Williams as a director
23 Dec 2013 AP01 Appointment of Joanne Clare Tucker as a director
23 Dec 2013 AP01 Appointment of Anthony James Morrin as a director
23 Dec 2013 AP01 Appointment of Kevin Havelock as a director
23 Dec 2013 AP01 Appointment of Nigel Patrick Gordon Shepperson as a director
23 Dec 2013 AP01 Appointment of Philip Gerard Hendrick as a director
09 Dec 2013 AP01 Appointment of Mr Andrew James Macfie as a director
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 204,000
06 Dec 2013 SH08 Change of share class name or designation
06 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2013 NEWINC Incorporation