|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 1 October 2025 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 15 October 2024
|
|
|
12 Oct 2024
|
12 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Director's details changed for Mr Nicholas Christopher Dunigan on 1 June 2024
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH to Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 29 July 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Change of details for Kent Kraft Estates Limited as a person with significant control on 31 July 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Change of details for Kent Kraft Estates Limited as a person with significant control on 31 July 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 1 October 2020 with updates
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 1 October 2018 with updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Previous accounting period shortened from 31 October 2017 to 31 July 2017
|
|
|
16 Mar 2018
|
16 Mar 2018
Notification of Kent Kraft Estates Limited as a person with significant control on 24 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Cessation of Douglas Orr Hilton as a person with significant control on 24 January 2018
|