Advanced company searchLink opens in new window

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Company number 03000723

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)
19 Sep 2014 AD01 Registered office address changed from Foord Annexe High Street Rochester Kent ME1 1EW to Innovation Center Maidstone Road Chatham Kent ME5 9FD on 19 September 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
31 Dec 2013 AA Full accounts made up to 31 March 2013
04 Jan 2013 AA Full accounts made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jul 2012 AUD Auditor's resignation
04 Jul 2012 TM01 Termination of appointment of Maxine Adam as a director
18 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
23 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
01 Dec 2011 TM01 Termination of appointment of Alexandra Ledger as a director
27 Oct 2011 AP01 Appointment of Mrs Maxine Terasa Adam as a director
27 Oct 2011 AP01 Appointment of Mrs Jane Rebecca Ollis as a director
17 Oct 2011 AP01 Appointment of Miss Erica Frances Russell as a director
16 Oct 2011 AD01 Registered office address changed from 85 High Street Chatham Kent ME4 4EE England on 16 October 2011
16 Oct 2011 TM01 Termination of appointment of Sian Holt as a director
16 Oct 2011 TM01 Termination of appointment of Robert Jones as a director
03 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/06/2011
15 Jul 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
08 Jul 2011 CH01 Director's details changed for Barry William Charles Bond on 8 July 2011
08 Jul 2011 TM01 Termination of appointment of John Faulkner as a director
28 Jun 2011 SH06 Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 6
28 Jun 2011 SH03 Purchase of own shares.
13 Jan 2011 AA Full accounts made up to 31 March 2010