KCB THANET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Mark Antony Lewis as a director on 2025-07-14

View Document

22/07/2522 July 2025 NewAppointment of Mr Matthew Ian Gurney as a director on 2025-07-14

View Document

19/07/2519 July 2025 NewAppointment of Mr Neil Andrew Hopkins as a director on 2025-07-14

View Document

19/07/2519 July 2025 NewAppointment of Mr Mitchell Dilkes as a director on 2025-07-14

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

19/02/1519 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 01/10/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR ROGER DAVID SILK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
12 LITTLE WALTON
EASTRY
SANDWICH
KENT
CT13 0DW
ENGLAND

View Document

14/02/1414 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1414 February 2014 ADOPT ARTICLES 28/10/2013

View Document

09/01/149 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 01/10/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
5 WARRE AVENUE
RAMSGATE
KENT
CT11 0HD
ENGLAND

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE TURNER

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR JOHN WILLIAM JONES

View Document

07/06/137 June 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED EAST KENT SPORTS SCHOOL AND TRAINING COMPLEX
CERTIFICATE ISSUED ON 12/04/13

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 01/10/12 NO MEMBER LIST

View Document

23/06/1223 June 2012 DIRECTOR APPOINTED MR RICHARD ASH

View Document

13/12/1113 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 01/10/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR BILL SANSOM

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR ERIC BANNING

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MRS CLAIRE ELIZABETH ANNE TURNER

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM FLAT 2 11 SEA ROAD WESTGATE KENT CT8 8SA

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR JOHN WILLIAM JONES

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR JOHN WILLIAM JONES

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 01/10/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE FORREST

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR REG DAVIS

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSPER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY KAY TIFT

View Document

10/03/1010 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REG BRIAN DAVIS / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE COCKS / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WEBSPER / 14/12/2009

View Document

15/12/0915 December 2009 01/10/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PETER FORREST / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES / 14/12/2009

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 01/10/08

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 01/10/06

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 15 MAJESTIC COURT LEWIS CRESCENT MARGATE KENT CT9 2LH

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 C/O MB M WYNNE 90 DANE PARK RPAD RAMSGATE KENT CT11 7LP

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 01/10/05

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 01/10/01

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/10/009 October 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 ANNUAL RETURN MADE UP TO 01/10/99

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/10/982 October 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 ANNUAL RETURN MADE UP TO 01/10/97

View Document

21/10/9621 October 1996 ANNUAL RETURN MADE UP TO 07/10/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 ANNUAL RETURN MADE UP TO 07/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 ANNUAL RETURN MADE UP TO 07/10/94

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93

View Document

18/10/9318 October 1993 ANNUAL RETURN MADE UP TO 07/10/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 ANNUAL RETURN MADE UP TO 07/10/92

View Document

10/09/9210 September 1992 APPOINTMENT OF AUDITORS 22/05/92

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 ANNUAL RETURN MADE UP TO 07/10/91

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 06/08/90 NOF

View Document

14/08/9014 August 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ANNUAL RETURN MADE UP TO 24/11/89

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 ANNUAL RETURN MADE UP TO 13/01/89

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/02/8818 February 1988 ANNUAL RETURN MADE UP TO 13/01/88

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/03/8723 March 1987 ANNUAL RETURN MADE UP TO 30/12/86

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

27/09/8227 September 1982 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