CT KENT BUILDING GROUP LIMITED
Status | ACTIVE |
Company No. | 09999923 |
Category | Private Limited Company |
Incorporated | 11 Feb 2016 |
Age | 8 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CT KENT BUILDING GROUP LIMITED is an active private limited company with number 09999923. It was incorporated 8 years, 3 months, 19 days ago, on 11 February 2016. The company address is 12 Athelstan Road, Canterbury, CT1 3UW, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 16 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Cristina Teibas
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cristina Teibas
Change date: 2021-08-26
Documents
Change person secretary company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Cristina Teibas
Change date: 2021-08-26
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Hristov Pushkarov
Change date: 2021-08-26
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ivan Hristov Pushkarov
Change date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-26
Old address: 14 Henley Place London Road Teynham Sittingbourne ME9 9QB England
New address: 12 Athelstan Road Canterbury CT1 3UW
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-02
Officer name: Ms Cristina Teibas
Documents
Resolution
Date: 02 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Ms Cristina Teibas
Documents
Appoint person secretary company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-01
Officer name: Ms Cristina Teibas
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Old address: 28 North Street Ashford TN24 8JR England
New address: 14 Henley Place London Road Teynham Sittingbourne ME9 9QB
Change date: 2018-11-13
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Dimitar Metodiev Grancharov
Documents
Termination secretary company with name termination date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dimitar Grancharov
Termination date: 2018-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-21
Psc name: Dimitar Metodiev Grancharov
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
Some Companies
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 07836374 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL
Number: | 05938812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 32, PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 11507819 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC344830 |
Status: | ACTIVE |
Category: | Private Limited Company |
156A BALGORES LANE,ROMFORD,RM2 6BP
Number: | 11906064 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ
Number: | 07962133 |
Status: | ACTIVE |
Category: | Private Limited Company |