- Company Overview for KENT DRAINAGE LTD (08744331)
- Filing history for KENT DRAINAGE LTD (08744331)
- People for KENT DRAINAGE LTD (08744331)
- Insolvency for KENT DRAINAGE LTD (08744331)
- More for KENT DRAINAGE LTD (08744331)
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
|
|
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
|
|
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
|
|
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
|