- Company Overview for KENT MOTOR CARS LLP (OC412683)
- Filing history for KENT MOTOR CARS LLP (OC412683)
- People for KENT MOTOR CARS LLP (OC412683)
- More for KENT MOTOR CARS LLP (OC412683)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | LLCS01 | Confirmation statement made on 10 July 2022 with no updates | |
27 Jun 2022 | LLPSC04 | Change of details for Redford James as a person with significant control on 11 July 2016 | |
27 Jun 2022 | LLPSC04 | Change of details for Michael Bugden as a person with significant control on 11 July 2016 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Feb 2022 | LLAA01 | Previous accounting period extended from 31 July 2021 to 31 August 2021 | |
06 Sep 2021 | LLAD01 | Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 6 September 2021 | |
06 Sep 2021 | LLCS01 | Confirmation statement made on 10 July 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | LLCS01 | Confirmation statement made on 10 July 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Aug 2019 | LLPSC04 | Change of details for Michael Bugden as a person with significant control on 16 August 2019 | |
16 Aug 2019 | LLCS01 | Confirmation statement made on 10 July 2019 with no updates | |
16 Aug 2019 | LLCH01 | Member's details changed for Mr Michael Nicholas Bugden on 16 August 2019 | |
16 Aug 2019 | LLCH01 | Member's details changed for Mr Redford James on 16 August 2019 | |
16 Aug 2019 | LLPSC04 | Change of details for Redford James as a person with significant control on 16 August 2019 | |
23 Oct 2018 | LLAD01 | Registered office address changed from C/O Mount Offham Teston Road Offham West Malling Kent ME19 5PG United Kingdom to 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 23 October 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Aug 2018 | LLCS01 | Confirmation statement made on 10 July 2018 with no updates | |
02 Aug 2018 | LLPSC07 | Cessation of Michael Nicholas Bugden as a person with significant control on 10 July 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jul 2017 | LLCS01 | Confirmation statement made on 10 July 2017 with no updates | |
24 Jul 2017 | LLPSC01 | Notification of Redford James as a person with significant control on 11 July 2016 | |
24 Jul 2017 | LLPSC01 | Notification of Michael Nicholas Bugden as a person with significant control on 11 July 2016 |