DOWNS VIEW AND KENNINGTON AFTER SCHOOL CLUB LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-08-31

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Appointment of Mrs Karen Elizabeth Godsell as a director on 2023-02-02

View Document

07/02/237 February 2023 Notification of Karen Elizabeth Godsell as a person with significant control on 2023-02-02

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

09/01/239 January 2023 Registered office address changed from C/O C/O Kent Play Clubs 3 Raywood Office Complex Leacon Lane Charing Ashford Kent TN27 0ET to Kent Play Clubs 3 Raywood Office Complex Leacon Lane, Charing Ashford Kent TN27 0ET on 2023-01-09

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY KENT

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LORAINE ROPER

View Document

09/12/209 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2020

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE WRATTEN

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLWEN JONES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 NOTIFICATION OF PSC STATEMENT ON 01/02/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MISS OLWEN JONES

View Document

07/02/187 February 2018 CESSATION OF TRACY LORAINE ROPER AS A PSC

View Document

07/02/187 February 2018 CESSATION OF TRACY KENT AS A PSC

View Document

07/02/187 February 2018 CESSATION OF KATIE WRATTEN AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

22/09/1722 September 2017 ADOPT ARTICLES 07/09/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE WRATTEN

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS KATIE WRATTEN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS TRACY LORAINE ROPER

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINNEA ALFREDSSON

View Document

13/01/1613 January 2016 06/01/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN IVE

View Document

14/08/1514 August 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 06/01/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 2-3 RAYWOOD OFFICE COMPLEX C/O KENT PLAY CLUBS 2-3 RAYWOOD OFFICE COMPLEX LEACON LANE CHARING ASHFORD KENT TN27 0ET

View Document

08/08/148 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS TRACY KENT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES HARRIS

View Document

07/01/147 January 2014 06/01/14 NO MEMBER LIST

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY KERIN AKEHURST-DONATI

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY KERIN AKEHURST-DONATI

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR NEIL STEVEN MACKINNON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED DR LINNEA MARIA ALFREDSSON

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 06/01/13 NO MEMBER LIST

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 06/01/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 06/01/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR STEPHEN GEORGE IVE

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH HARRIS / 06/01/2010

View Document

06/01/106 January 2010 06/01/10 NO MEMBER LIST

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM C/O KENT PLAY CLUBS 1 RAYWOOD OFFICE COMPLEX LEACON LANE CHARING ASHFORD KENT TN27 0ET

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 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