KENT ASSOCIATION OF TRAINING ORGANISATIONS (KATO) CIC

131 Hayes Lane, Bromley, BR2 9EJ, England
StatusACTIVE
Company No.06419158
Category
Incorporated06 Nov 2007
Age16 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

KENT ASSOCIATION OF TRAINING ORGANISATIONS (KATO) CIC is an active with number 06419158. It was incorporated 16 years, 7 months, 12 days ago, on 06 November 2007. The company address is 131 Hayes Lane, Bromley, BR2 9EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

New address: 131 Hayes Lane Bromley BR2 9EJ

Old address: 131 Hayes Lane Hayes Brimley Kent BR2 9EJ England

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Rowe

Change date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr David Knox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: 131 Hayes Lane Hayes Brimley Kent BR2 9EJ

Old address: 89 King Street Maidstone Kent ME14 1BG England

Change date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Wayne Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr David Knox

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mr Wayne Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Wilson

Appointment date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr David Knox

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Ian Philip Pearce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Webb

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Michael Timothy Andrew Ratcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Rowe

Appointment date: 2019-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-27

Officer name: Mr Ian Philip Pearce

Documents

View document PDF

Change of name community interest company

Date: 13 May 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Michael Timothy Andrew Ratcliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Lindsay Maria Jardine

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Denise Clements

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

New address: 89 King Street Maidstone Kent ME141BG

Change date: 2017-04-28

Old address: 17 Hart Street Maidstone Kent ME16 8RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2015

Category: Address

Type: AD02

Old address: Northbank House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU United Kingdom

New address: Unit C5 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Mary Mabel Mccluskey

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Clements

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Andrea Webb

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Sonia Mary Mabel Mccluskey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: N-Bank Hse,, Sir Thomas Longley Rd,, Est Medway City Rochester Kent ME2 4DU

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsau Maria Jardine

Change date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsau Maria Jardine

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henderson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Brooker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Teresa Ann Brooker

Change date: 2010-01-22

Documents

View document PDF

Change sail address company

Date: 22 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/11/08

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1DIG LIMITED

42 ALEXANDRA ROAD,FARNBOROUGH,GU14 6DA

Number:08181898
Status:LIQUIDATION
Category:Private Limited Company

ANDRONICAS COFFEE CO. LIMITED

MEZZANINE FLOOR,SHOREDITCH,EC2A 3HZ

Number:01420944
Status:ACTIVE
Category:Private Limited Company

GOLDEN FIBER HOSPITALITY LTD

10 TRINITY STREET,STAFFORDSHIRE,ST1 5LA

Number:11485962
Status:ACTIVE
Category:Private Limited Company

HOSEDALE LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:03244825
Status:ACTIVE
Category:Private Limited Company

MYTRE PROPERTY TRUST LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:02265367
Status:ACTIVE
Category:Private Limited Company

PHASST LTD

1 HILLBROW PETWORTH ROAD,GODALMING,GU8 5PH

Number:08200618
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