- Company Overview for KENT ENTERPRISE TRUST (01816116)
- Filing history for KENT ENTERPRISE TRUST (01816116)
- People for KENT ENTERPRISE TRUST (01816116)
- Charges for KENT ENTERPRISE TRUST (01816116)
- More for KENT ENTERPRISE TRUST (01816116)
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) |
---|---|---|---|
22 Oct 2019 | TM01 | Termination of appointment of Lawrence Frederick Stone as a director on 9 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Kent Enterprise House the Links Herne Bay Kent CT6 7GQ to Hereson Family and Community Centre Lillian Road Ramsgate CT11 7DT on 22 October 2019 | |
22 Oct 2019 | PSC01 | Notification of Keith Single as a person with significant control on 9 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Mirelle Jane Frost as a person with significant control on 9 October 2019 | |
22 Oct 2019 | AP03 | Appointment of Mr Keith Single as a secretary on 9 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
18 Jun 2019 | TM01 | Termination of appointment of Steve Ward as a director on 12 June 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Joseph William Egan as a director on 16 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Paul James Norford as a director on 16 January 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Rebecca Cooper as a director on 30 August 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Steve Ward as a director on 28 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of David Anthony Palmer as a director on 28 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of David Anthony Palmer as a person with significant control on 28 March 2018 | |
05 Feb 2018 | AP01 | Appointment of Mrs Rebecca Cooper as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Brian Eric Macdowall as a director on 31 January 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | PSC07 | Cessation of Ingrid Blades as a person with significant control on 24 January 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
18 Sep 2017 | TM01 | Termination of appointment of Stephen Michael Ward as a director on 12 September 2017 | |
18 Sep 2017 | PSC01 | Notification of David Palmer as a person with significant control on 12 September 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Lawrence Frederick Stone as a director on 20 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Dr David Anthony Palmer as a director on 20 June 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Fiona Dorothy Napier as a director on 4 April 2017 |