KENT KRAFT ESTATES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistration of charge 006067070015, created on 2025-09-03

View Document

05/09/255 September 2025 NewSatisfaction of charge 006067070008 in full

View Document

11/07/2511 July 2025 Part of the property or undertaking has been released from charge 006067070008

View Document

02/04/252 April 2025 Satisfaction of charge 006067070012 in full

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Register inspection address has been changed from Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House Fairmeadow Maidstone ME14 1JP

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/02/253 February 2025 Satisfaction of charge 006067070011 in full

View Document

15/10/2415 October 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 2024-10-15

View Document

28/09/2428 September 2024 Satisfaction of charge 006067070010 in full

View Document

27/06/2427 June 2024 Change of details for Mr Nicholas Christopher Dunigan as a person with significant control on 2024-06-27

View Document

07/06/247 June 2024 Director's details changed for Mr Nicholas Christopher Dunigan on 2024-05-01

View Document

07/06/247 June 2024 Director's details changed for Mr Richard James Dunigan on 2024-05-01

View Document

12/05/2412 May 2024 Director's details changed for Mr Richard James Dunigan on 2024-05-12

View Document

03/04/243 April 2024 Satisfaction of charge 5 in full

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

08/06/238 June 2023 Register inspection address has been changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Riverside House 40-46 High Street Maidstone Kent ME14 1JH

View Document

07/06/237 June 2023 Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

20/10/2220 October 2022 Registration of charge 006067070014, created on 2022-10-18

View Document

16/09/2216 September 2022 All of the property or undertaking has been released from charge 5

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2021-07-29

View Document

17/06/2117 June 2021 Satisfaction of charge 006067070013 in full

View Document

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NE

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006067070013

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/02/178 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/05/167 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006067070011

View Document

07/05/167 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006067070012

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006067070010

View Document

07/04/167 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 SAIL ADDRESS CHANGED FROM: C/O CROWE CLARK WHITEHILL LLP 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE ENGLAND

View Document

01/12/151 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006067070009

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006067070008

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006067070006

View Document

31/10/1431 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER RODERICK STEVENS / 06/08/2014

View Document

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM: C/O C/O HORWATH CLARK WHITEHILL LLP JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006067070007

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006067070006

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/05/1118 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/04/107 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER RODERICK STEVENS / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER DUNIGAN / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DUNIGAN / 01/10/2009

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

10/01/1010 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED RICHARD JAMES DUNIGAN

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET STEVENS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR MARIA ROGERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CLEMENCEE DUNIGAN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DR PETER RODERICK STEVENS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK STEVENS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DUNIGAN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER DUNIGAN

View Document

12/05/0812 May 2008 ALTER MEM AND ARTS 25/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/03/08; CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/07; CHANGE OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/03/05; CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: OFFICE BLOCK 0, KENT KRAFT INDUST, LOWER ROAD, NORTHFLEET GRAVESEND KENT DA11 9SR

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

25/05/9925 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/9910 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 REDEMPTION 03/04/98

View Document

30/08/9730 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED REGENT FURNITURE (MEDWAY) LIMITE D CERTIFICATE ISSUED ON 13/05/97

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: BLOCK D NORTHFLEET INDUSTRIAL ESTATE NORTHFLEET GRAVESEND KENT DA11 9SN

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 REDEMPTION OF SHARES 20/04/95

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

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

27/04/9427 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 REDEMPTION OF SHARES 02/04/92

View Document

10/06/9210 June 1992 £ IC 75000/70000 31/05/92 £ SR 5000@1=5000

View Document

10/06/9210 June 1992 £ SR 10000@1 02/04/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

01/08/911 August 1991 £ IC 110000/90000 24/07/91 £ SR 20000@1=20000

View Document

01/08/911 August 1991 REDEMPTION OF SHARES 24/07/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/07/905 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NC INC ALREADY ADJUSTED 14/05/90

View Document

04/06/904 June 1990 £ NC 20000/120000 14/05

View Document

04/06/904 June 1990 NC INC ALREADY ADJUSTED 14/05/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ALTER MEM AND ARTS 11/11/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/07/8710 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/874 June 1987 DIRECTOR RESIGNED

View Document

21/06/8621 June 1986 ANNUAL RETURN MADE UP TO 06/06/86

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