KENT DESIGN LIMITED

04679573
RMT ACOUNTANTS & BUSINESS ADVISO GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2014 accounts Annual Accounts 5 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
28 Oct 2013 officers Termination of appointment of director (Claire Kent-Capper) 1 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
19 Nov 2012 accounts Annual Accounts 5 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 officers Change of particulars for director (Mr Alan Capper) 2 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
03 Jun 2011 officers Appointment of director (Mrs Claire Kent-Capper) 2 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 officers Change of particulars for director (Mr Alan Capper) 2 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Alan Capper) 2 Buy now
24 Nov 2009 accounts Annual Accounts 5 Buy now
09 Apr 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 5 Buy now
21 Aug 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
21 Aug 2008 officers Director's change of particulars / alan capper / 01/01/2008 2 Buy now
21 Aug 2008 officers Appointment terminated secretary bartholomew company secretarial services LTD 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB 1 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
30 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
30 Mar 2007 officers Secretary's particulars changed 1 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA 1 Buy now
26 Oct 2006 accounts Annual Accounts 5 Buy now
14 Mar 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
11 Oct 2005 accounts Annual Accounts 5 Buy now
08 Mar 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: tax watchdog direct LTD 9TH floor regent house heaton lane, stockport cheshire SK4 1BS 1 Buy now
15 Jun 2004 officers New secretary appointed 2 Buy now
18 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
26 Feb 2003 incorporation Incorporation Company 17 Buy now