KENTMAP LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY ASH SECRETARIES LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY DAVISON

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
36 DERWENT CRESCENT
HAMSTERLEY COLLIERY
NEWCASTLE UPON TYNE
NE17 7PD

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASH SECRETARIES LTD / 26/10/2012

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
124 SURREY CRESCENT
CONSETT
COUNTY DURHAM
DH8 8DF
UNITED KINGDOM

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM:
29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
25 YORK ROAD
CONSETT
COUNTY DURHAM
DH8 0LL
UNITED KINGDOM

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR GARY DAVISON

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA O'NEIL

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD

View Document

28/10/1128 October 2011 CORPORATE SECRETARY APPOINTED ASH SECRETARIES LTD

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 13 ROSEDALE AVENUE BLACKHILL CONSETT COUNTY DURHAM DH8 0DZ UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA THOMPSON

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MS LAURA JUDITH O'NEIL

View Document

28/04/1028 April 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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