Advanced company searchLink opens in new window

KENT BLAXILL GROUP LIMITED

Company number 09025565

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)
26 Mar 2024 CH01 Director's details changed for Mrs Elizabeth Ann Cash on 9 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Simon Christopher Blaxill on 27 February 2024
26 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 TM01 Termination of appointment of Hugh Robert Blaxill as a director on 10 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 PSC07 Cessation of Simon Christopher Blaxill as a person with significant control on 2 November 2022
08 Feb 2023 PSC02 Notification of Kent Blaxill Property Holdings Limited as a person with significant control on 2 November 2022
26 Jan 2023 SH02 Sub-division of shares on 1 November 2022
26 Jan 2023 SH08 Change of share class name or designation
18 Nov 2022 TM01 Termination of appointment of Kevin Geoffrey Pryke as a director on 10 November 2022
18 Nov 2022 TM02 Termination of appointment of Kevin Geoffrey Pryke as a secretary on 10 November 2022
18 Nov 2022 TM01 Termination of appointment of James Park as a director on 10 November 2022
18 Nov 2022 TM01 Termination of appointment of Philip William George as a director on 10 November 2022
18 Nov 2022 TM01 Termination of appointment of Allanna Docherty as a director on 10 November 2022
18 Nov 2022 AD01 Registered office address changed from 129 - 139 Layer Road Colchester CO2 9JY United Kingdom to Connexions, 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 18 November 2022
08 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub division 01/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 MR04 Satisfaction of charge 090255650001 in full
26 Oct 2022 SH06 Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 10.00
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 63,620
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
07 Feb 2022 AP01 Appointment of Mr James Park as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Ms Allanna Docherty as a director on 1 February 2022