CANTERBURY AND DISTRICT ENTERPRISE TRUST

06674350
KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 7GQ CT6 7GQ

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2015 officers Termination of appointment of director (Wendy Ann Kckane) 1 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
07 Oct 2014 officers Termination of appointment of director (Linda Ranger) 1 Buy now
07 Oct 2014 officers Appointment of director (Mrs Linda Ranger) 2 Buy now
07 Oct 2014 officers Appointment of director (Mr Tom Maniatis) 2 Buy now
07 Oct 2014 officers Appointment of director (Ms Wendy Ann Kckane) 2 Buy now
07 Oct 2014 officers Appointment of director (Mrs Christine Holliday Rigden) 2 Buy now
07 Oct 2014 officers Appointment of director (Mrs Pauline Jane Smith) 2 Buy now
06 Oct 2014 officers Termination of appointment of director (Claudia Claire Sykes) 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Rebecca Anne Smith) 1 Buy now
04 Sep 2014 annual-return Annual Return 2 Buy now
16 Dec 2013 accounts Annual Accounts 2 Buy now
15 Aug 2013 annual-return Annual Return 2 Buy now
07 Jun 2013 officers Change of particulars for director (Mrs Rebecca Anne Smith) 2 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
22 Aug 2012 annual-return Annual Return 2 Buy now
22 Aug 2012 officers Appointment of director (Mrs Claudia Claire Sykes) 2 Buy now
22 Aug 2012 officers Appointment of director (Mrs Rebecca Anne Smith) 2 Buy now
25 Jul 2012 officers Termination of appointment of director (Raymond Macpherson) 1 Buy now
04 May 2012 officers Termination of appointment of secretary (John Bland) 1 Buy now
04 May 2012 officers Termination of appointment of director (Philip Goodwin) 1 Buy now
04 May 2012 officers Termination of appointment of director (John Bland) 1 Buy now
04 May 2012 officers Termination of appointment of secretary (John Bland) 1 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
17 Aug 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Philip Charles Goodwin) 2 Buy now
23 Dec 2009 accounts Annual Accounts 8 Buy now
18 Aug 2009 annual-return Annual return made up to 15/08/09 3 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 33A joseph wilson industrial estate whitstable kent CT5 3PS england 1 Buy now
08 Apr 2009 auditors Auditors Resignation Company 1 Buy now
18 Feb 2009 incorporation Memorandum Articles 13 Buy now
13 Feb 2009 officers Director appointed mr ray macpherson 2 Buy now
13 Feb 2009 officers Appointment terminated director charles bicker 1 Buy now
13 Feb 2009 officers Appointment terminated director elisabet sigurdardottir 1 Buy now
13 Feb 2009 officers Director appointed mr philip charles goodwin 2 Buy now
27 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
15 Aug 2008 incorporation Incorporation Company 18 Buy now