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)
07 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 May 2010 AD01 Registered office address changed from C/O Jane Stevens 85 High Street Chatham Kent ME4 4EE England on 25 May 2010
18 May 2010 AD01 Registered office address changed from 34 Tower View, Kings Hill West Malling Kent ME19 4UY on 18 May 2010
12 Mar 2010 TM01 Termination of appointment of Frazer Thompson as a director
28 Jan 2010 AA Full accounts made up to 31 March 2009
24 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Robert Carsley Jones on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Barry William Charles Bond on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Frazer Douglas Thompson on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Alexandra Jane Ledger on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Sian Holt on 22 December 2009
13 Nov 2009 TM02 Termination of appointment of Clive Newell as a secretary
13 Nov 2009 TM01 Termination of appointment of Clive Newell as a director
16 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Mar 2009 288a Director appointed ms suzanne wood
13 Feb 2009 AA Full accounts made up to 31 March 2008
22 Jan 2009 363a Return made up to 12/12/08; full list of members
22 Jan 2009 288b Appointment terminated director steven ralf
14 Aug 2008 288b Appointment terminated director claire coday
06 Jun 2008 288a Director appointed mr robert carsley jones
05 Jun 2008 288b Appointment terminated director jeffrey gibson
27 Feb 2008 AA Full accounts made up to 31 March 2007
21 Jan 2008 CERTNM Company name changed business link kent community int erest company\certificate issued on 21/01/08
11 Jan 2008 363a Return made up to 12/12/07; full list of members