- Company Overview for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY (03000723)
- Filing history for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY (03000723)
- People for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY (03000723)
- Charges for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY (03000723)
- Insolvency for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY (03000723)
- More for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY (03000723)
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
|
|
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 |