KENT EVENT AND EXHIBITION CENTRE LIMITED

County Showground County Showground, Maidstone, ME14 3JF, Kent
StatusACTIVE
Company No.02569094
CategoryPrivate Limited Company
Incorporated17 Dec 1990
Age33 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

KENT EVENT AND EXHIBITION CENTRE LIMITED is an active private limited company with number 02569094. It was incorporated 33 years, 5 months, 4 days ago, on 17 December 1990. The company address is County Showground County Showground, Maidstone, ME14 3JF, Kent.



Company Fillings

Accounts with accounts type small

Date: 19 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janis Ann Loraine

Appointment date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Forknall

Termination date: 2022-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dennis Attwood

Termination date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Richard Julian Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Apr 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Hugh John Edward Summerfield

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Glyn Dudley Charlton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Hugh John Edward Summerfield

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-06

Officer name: Mr James Peter Forknall

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Anthony

Termination date: 2015-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025690940002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025690940001

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Attwood

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Jessel

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Anthony

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wakeley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Goff

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Jeremy Wakeley

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wakeley

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Wakeley

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Dudley Charlton

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martyn crawley

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm chamberlain

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kent centre LIMITED\certificate issued on 26/01/00

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kent county centre LIMITED\certificate issued on 22/03/99

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF


Some Companies

DHR FISHERIES LIMITED

7 CHURCH STREET,SHIPSTON-ON-STOUR,CV36 4AP

Number:08703147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROTEK I.T. LINK LIMITED

69 DICKENS DRIVE,MILTON KEYNES,MK19 6NW

Number:03783960
Status:ACTIVE
Category:Private Limited Company

JOIN THE DOTS RECRUITMENT AND TRAINING LIMITED

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:10368594
Status:ACTIVE
Category:Private Limited Company

MED CUISINE (EU/UK) LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11040409
Status:ACTIVE
Category:Private Limited Company

PCUBED CONSULTANCY LIMITED

20 HASTINGS CLOSE,STEVENAGE,SG1 2JG

Number:11667048
Status:ACTIVE
Category:Private Limited Company

S.J.D PLUMBING & HEATING SERVICES LTD

62 PARSONSPOOL,DUNBAR,EH42 1JN

Number:SC591780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source