KENT GATEWAY BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

05/08/255 August 2025 NewDirector's details changed for Miss Scarlett Elizabeth Cobley on 2025-04-25

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SCARLETT ELIZABETH COBLEY / 01/07/2018

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR LORENZA GARRETT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 SUB-DIVISION 01/05/18

View Document

14/05/1814 May 2018 ADOPT ARTICLES 01/05/2018

View Document

14/05/1814 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/188 May 2018 TERMINATE DIR APPOINTMENT

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/08/1716 August 2017 CESSATION OF LORENZA GARRETT AS A PSC

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SCARLETT ELIZABETH COBLEY / 12/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MISS SCARLETT ELIZABETH COBLEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GARRETT / 04/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 DIRECTOR APPOINTED MR JASON SIMON REA

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR NIGEL JOHN GARRETT

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL ALLEN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS LAURA GARRETT

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLEN

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 172 HIGH STREET ROCHESTER KENT ME1 1EX

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH ALLEN / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN GARRETT / 01/01/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOSEPH ALLEN / 01/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL ALLEN / 11/04/2008

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: FLAT 4 SANDRINGHAM HOUSE 84 ST MARGARET'S STREET ROCHESTER KENT ME1 3ER

View Document

15/08/0615 August 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