Advanced company searchLink opens in new window

HS KENT REALISATIONS LIMITED

Company number 06669086

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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