Advanced company searchLink opens in new window

EAST KENT GP CONFEDERATION LTD

Company number 13704747

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)
29 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
29 Oct 2024 CH01 Director's details changed for Mr Graeme Haggerty on 1 October 2024
29 Oct 2024 CH01 Director's details changed for Mrs Oena Marion Windibank on 1 October 2024
29 Oct 2024 CH01 Director's details changed for Dr Tuan Duc Nguyen on 1 October 2024
25 Oct 2024 CH01 Director's details changed for Dr Sadia Rashid on 1 October 2024
24 Sep 2024 CH01 Director's details changed for Mr Graeme Haggerty on 23 September 2024
24 Sep 2024 CH01 Director's details changed for Ingrid Louise Cobourn on 23 September 2024
23 Sep 2024 AD01 Registered office address changed from Hempsons 100 Wood Street London EC2V 7AN United Kingdom to Hempsons Llp, Third Floor 3 Dorset Rise London EC4Y 8EN on 23 September 2024
07 May 2024 AA Total exemption full accounts made up to 31 October 2023
14 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 25 October 2022
05 Sep 2023 TM01 Termination of appointment of Jeremy Richard Carter as a director on 18 August 2023
26 Jun 2023 TM01 Termination of appointment of Andrew Neil Walton as a director on 1 June 2023
13 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2022
  • GBP 210,056.2
13 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2022
  • GBP 207,755.2
13 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2021
  • GBP 164,685.7
13 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2022
  • GBP 193,116.7
26 May 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 215,393.5
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2023.
06 May 2022 TM01 Termination of appointment of Oliver Steven Blandford as a director on 5 May 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 213,092.5
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2023.
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 196,621
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2023.
06 Jan 2022 PSC08 Notification of a person with significant control statement
29 Dec 2021 PSC07 Cessation of Sadia Rashid as a person with significant control on 13 December 2021