KENT CONSERVATION & MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Christopher John Ellis as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Fraser Mckenzie as a director on 2023-06-30

View Document

20/10/2220 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano as a director on 2022-02-11

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 30/06/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 30/06/14 NO MEMBER LIST

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

19/07/1319 July 2013 30/06/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 30/06/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 30/06/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED AGUSTIN SERRANO

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 30/06/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

24/12/0924 December 2009 SECRETARY APPOINTED CATERINA DE FEO

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR PAUL JAMES ANDREWS

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR PAUL JAMES ANDREWS

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT WHITE ROSE WAY DONCASTER DN4 5NU

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 28/07/04

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 ANNUAL RETURN MADE UP TO 28/07/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 ANNUAL RETURN MADE UP TO 28/07/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 28/07/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: GREENWAYS WASTE MANAGEMENT THE RIDGE, CHIPPING SODBURY BRISTOL AVON BS37 6AY

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company