Advanced company searchLink opens in new window

KENT DRAINAGE LTD

Company number 08744331

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)
09 Jan 2018 PSC02 Notification of Kd Group of Companies Limited as a person with significant control on 5 January 2018
09 Jan 2018 PSC07 Cessation of Craig Paul Knight as a person with significant control on 5 January 2018
09 Jan 2018 PSC07 Cessation of Thomas Matthew Domonic Coe as a person with significant control on 5 January 2018
06 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with updates
13 Oct 2017 PSC04 Change of details for Mr Craig Paul Knight as a person with significant control on 1 July 2017
13 Oct 2017 PSC01 Notification of Thomas Matthew Dominic Coe as a person with significant control on 1 July 2017
19 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 101
12 Jul 2017 AP01 Appointment of Mr Thomas Matthew Domonic Coe as a director on 1 July 2017
04 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
05 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
30 Jun 2016 AD01 Registered office address changed from Suite 28 Churchill Square Kings Hill West Malling Kent ME19 4YU to 1 Stoneylane Rochester Kent ME1 3QJ on 30 June 2016
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
15 Oct 2015 AA Total exemption full accounts made up to 31 October 2014
29 Sep 2015 AP01 Appointment of Mr Craig Paul Knight as a director on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Craig Paul Knight as a director on 29 September 2015
27 Sep 2015 AD01 Registered office address changed from Unit R1B Raglan House St Peters Street Maidstone Kent ME16 0st England to Suite 28 Churchill Square Kings Hill West Malling Kent ME19 4YU on 27 September 2015
16 Dec 2014 AD01 Registered office address changed from Unit R1B Raglan House St Peter's Maidstone Kent ME16 0ST England to Unit R1B Raglan House St Peters Street Maidstone Kent ME16 0ST on 16 December 2014
11 Dec 2014 AD01 Registered office address changed from 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS to Unit R1B Raglan House St Peter's Maidstone Kent ME16 0ST on 11 December 2014
25 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 CH01 Director's details changed for Mr Craig Paul Knight on 10 February 2014
23 Sep 2014 AD01 Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 23 September 2014
23 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-23
  • GBP 1