Advanced company searchLink opens in new window

EAST KENT SPATIAL DEVELOPMENT COMPANY

Company number 04410176

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)
12 Oct 2017 TM01 Termination of appointment of Paul Alexander Watkins as a director on 30 September 2017
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to Clover House John Wilson Business Park, Harvey Drive Chestfield Whitstable CT5 3QZ on 16 March 2017
07 Jul 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 5 April 2016 no member list
02 Oct 2015 AP01 Appointment of Cllr Hunter Stummer-Schmertzing as a director on 18 June 2015
02 Sep 2015 AA Full accounts made up to 31 March 2015
29 Jul 2015 AP01 Appointment of Mr Simon Andrew Cook as a director on 21 July 2015
02 Jul 2015 AP01 Appointment of Cllr David Monk as a director on 22 May 2015
27 May 2015 TM01 Termination of appointment of Susan Joan Carey as a director on 22 May 2015
11 May 2015 TM01 Termination of appointment of John Walter Guy Gilbey as a director on 7 May 2015
21 Apr 2015 AR01 Annual return made up to 5 April 2015 no member list
24 Feb 2015 AP01 Appointment of Miss Susan Joan Carey as a director on 12 December 2014
15 Jan 2015 TM01 Termination of appointment of Alan Clifton-Holt as a director on 12 December 2014
22 Sep 2014 AA Full accounts made up to 31 March 2014
02 Sep 2014 TM01 Termination of appointment of Clive Hart as a director on 5 June 2014
28 Aug 2014 AP01 Appointment of Peter Stanley Czarnomski as a director on 18 July 2014
12 Aug 2014 TM01 Termination of appointment of Denise Kim Everitt as a director on 14 July 2014
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 AR01 Annual return made up to 5 April 2014 no member list
08 Apr 2014 TM01 Termination of appointment of Naisha Polaine as a director
08 Apr 2014 TM01 Termination of appointment of Christopher Moore as a director
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 AA Full accounts made up to 31 March 2013