THE KENT SCHOOL OF ENGLISH LIMITED
Status | ACTIVE |
Company No. | 05001361 |
Category | Private Limited Company |
Incorporated | 22 Dec 2003 |
Age | 20 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE KENT SCHOOL OF ENGLISH LIMITED is an active private limited company with number 05001361. It was incorporated 20 years, 5 months, 12 days ago, on 22 December 2003. The company address is 10 & 12 Granville Road, Broadstairs, CT10 1QD, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cathleen Geraldine Flaig
Change date: 2021-01-15
Documents
Change person secretary company with change date
Date: 05 Jan 2022
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cathleen Geraldine Flaig
Change date: 2021-01-15
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-05
Officer name: Cathleen Geraldine Flaig
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Andrew Flaig
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kse Enterprises Limited
Notification date: 2017-06-16
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-16
Psc name: Cathleen Flaig
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Flaig
Cessation date: 2017-06-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change person secretary company with change date
Date: 24 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-03
Officer name: Cathleen Geraldine Flaig
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Cathleen Geraldine Flaig
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Andrew Flaig
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 20 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change account reference date company current extended
Date: 26 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:6
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 21/03/2009 from 10-12 granville road broadstairs kent CT10 1QD
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 14/04/05 from: 45A high street broadstairs kent CT10 1JP
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 31/10/04
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/01/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 23/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
3C SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 10586901 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L3 SOUTH FENS BUSINESS CENTRE,CHATTERIS,PE16 6TT
Number: | 09550127 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 09109837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDENER'S LODGE,MANSFIELD,NG19 8RL
Number: | 05495085 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ONSLOW TERRACE,DURHAM,DH7 8HD
Number: | 10007082 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BRIDGEND,,FK17 8AG
Number: | SC286576 |
Status: | ACTIVE |
Category: | Private Limited Company |