AA |
Dormant company accounts made up to December 30, 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from November 30, 2021 to December 31, 2021
filed on: 9th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 28th, November 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 21 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 21 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on April 16, 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Unit 21 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on March 5, 2018
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suites 8-10 K P C Business Centre Canterbury Road Ashford Kent TN24 0BP to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on December 8, 2016
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2000 16-18 Woodford Road London E7 0HA to Suites 8-10 K P C Business Centre Canterbury Road Ashford Kent TN24 0BP on November 17, 2016
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 9th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 9th, August 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on August 9, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 19th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2013 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 14, 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 19th, December 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 5th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2011 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 14, 2012 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on April 5, 2013: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 15th, August 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2010 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On November 15, 2009 secretary's details were changed
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On November 15, 2009 director's details were changed
filed on: 31st, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 27th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2009 with full list of members
filed on: 10th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 12th, April 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 3rd, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to December 11, 2008
filed on: 11th, December 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to November 28, 2007
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to November 28, 2007
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On November 30, 2006 New secretary appointed
filed on: 30th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 30, 2006 New secretary appointed
filed on: 30th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 30, 2006 New director appointed
filed on: 30th, November 2006
|
officers |
Free Download
(3 pages)
|
288a |
On November 30, 2006 New director appointed
filed on: 30th, November 2006
|
officers |
Free Download
(3 pages)
|
288b |
On November 21, 2006 Director resigned
filed on: 21st, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 21, 2006 Secretary resigned
filed on: 21st, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 21, 2006 Director resigned
filed on: 21st, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 21, 2006 Secretary resigned
filed on: 21st, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/06 from: kent county homes LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
filed on: 21st, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/06 from: kent county homes LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
filed on: 21st, November 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, November 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, November 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, November 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, November 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, November 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, November 2006
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
|
incorporation |
Free Download
(18 pages)
|