- Company Overview for HS KENT REALISATIONS LIMITED (06669086)
- Filing history for HS KENT REALISATIONS LIMITED (06669086)
- People for HS KENT REALISATIONS LIMITED (06669086)
- Charges for HS KENT REALISATIONS LIMITED (06669086)
- Insolvency for HS KENT REALISATIONS LIMITED (06669086)
- More for HS KENT REALISATIONS LIMITED (06669086)
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) |
---|---|---|---|
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
19 Apr 2017 | MR01 | Registration of charge 066690860002, created on 18 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
12 Apr 2017 | TM02 | Termination of appointment of David Gates as a secretary on 24 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Nigel Mark Grayston as a director on 5 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Laurels Court Rock Road Borough Green Sevenoaks Kent TN15 8rd to Onega House, 112 Main Road Sidcup DA14 6NE on 7 April 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
11 Mar 2015 | TM01 | Termination of appointment of Edward George Champney as a director on 5 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Stephen Gary Pennington as a director on 5 March 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AP03 | Appointment of Mr David Gates as a secretary on 31 May 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 31 May 2014 | |
19 Mar 2014 | AP01 | Appointment of Edward George Champney as a director | |
29 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Oct 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
25 Oct 2013 | AD01 | Registered office address changed from Chapter House Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS on 25 October 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | AP01 | Appointment of Mr Stephen Gary Pennington as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Edward Champney as a director | |
28 May 2013 | AD01 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 28 May 2013 |