Advanced company searchLink opens in new window

KENT ENTERPRISE TRUST

Company number 01816116

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)
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