KENTISH GARDEN MARKETING LIMITED

03973911
UNIT 20 WARES FARM, REDWALL LANE LINTON MAIDSTONE ME17 4BA

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 officers Appointment of secretary (Mr Patrick Bastow) 2 Buy now
07 Feb 2023 officers Appointment of director (Mr Patrick William Bastow) 2 Buy now
07 Feb 2023 officers Termination of appointment of director (Nicholas Allen) 1 Buy now
07 Feb 2023 officers Termination of appointment of secretary (Nicholas Allen) 1 Buy now
07 Feb 2023 officers Termination of appointment of director (Scott Alexander Rutherford) 1 Buy now
06 Sep 2022 accounts Annual Accounts 9 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Appointment of director (Mr Scott Alexander Rutherford) 2 Buy now
05 Jan 2022 officers Termination of appointment of director (Alastair Henry Brooks) 1 Buy now
24 Sep 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 5 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 8 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 10 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
28 May 2013 accounts Annual Accounts 3 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 3 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
16 May 2011 accounts Annual Accounts 3 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Termination of appointment of director (Marion Regan) 1 Buy now
29 Jun 2010 officers Appointment of secretary (Nicholas Allen) 1 Buy now
28 Jun 2010 officers Appointment of director (Nicholas Allen) 2 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Alastair Brooks) 1 Buy now
10 Jun 2010 accounts Annual Accounts 3 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
29 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
17 Mar 2009 accounts Annual Accounts 3 Buy now
27 May 2008 accounts Annual Accounts 3 Buy now
30 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
23 Apr 2008 officers Secretary appointed alastair brooks 1 Buy now
23 Apr 2008 officers Appointment terminated secretary christopher colegate 1 Buy now
23 Apr 2008 officers Director appointed marion frances regan 2 Buy now
24 Sep 2007 accounts Annual Accounts 3 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
20 Sep 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
20 Sep 2007 officers New secretary appointed 2 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: tatlingbury oast five oak green tonbridge kent TN12 6RG 1 Buy now
21 May 2007 annual-return Return made up to 10/04/07; no change of members 6 Buy now
02 May 2006 accounts Annual Accounts 3 Buy now
21 Apr 2006 annual-return Return made up to 10/04/06; full list of members 6 Buy now
30 Jul 2005 accounts Annual Accounts 3 Buy now
12 May 2005 annual-return Return made up to 17/04/05; full list of members 6 Buy now
11 May 2004 accounts Annual Accounts 3 Buy now
26 Apr 2004 annual-return Return made up to 17/04/04; full list of members 6 Buy now
06 Jun 2003 accounts Annual Accounts 3 Buy now
30 May 2003 annual-return Return made up to 17/04/03; full list of members 6 Buy now
07 Jun 2002 annual-return Return made up to 17/04/02; full list of members 6 Buy now
24 May 2002 accounts Annual Accounts 3 Buy now
17 May 2001 annual-return Return made up to 17/04/01; full list of members 6 Buy now
10 May 2001 accounts Annual Accounts 3 Buy now
25 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
20 Apr 2000 officers New director appointed 2 Buy now
20 Apr 2000 officers New secretary appointed 2 Buy now
20 Apr 2000 address Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
20 Apr 2000 officers Secretary resigned 1 Buy now
20 Apr 2000 officers Director resigned 1 Buy now
17 Apr 2000 incorporation Incorporation Company 14 Buy now