KENT KRAFT DEVELOPMENTS LIMITED

12 Yeoman Gardens Paddock Wood, Tonbridge, TN12 6TX, Kent, United Kingdom
StatusACTIVE
Company No.10114437
CategoryPrivate Limited Company
Incorporated10 Apr 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

KENT KRAFT DEVELOPMENTS LIMITED is an active private limited company with number 10114437. It was incorporated 8 years, 2 months, 8 days ago, on 10 April 2016. The company address is 12 Yeoman Gardens Paddock Wood, Tonbridge, TN12 6TX, Kent, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-12

Officer name: Richard James Dunigan

Documents

View document PDF

Change person director company with change date

Date: 12 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-12

Officer name: Mr Nicholas Christopher Dunigan

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Dunigan

Change date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-04

Officer name: Mr Anthony Robert Stanbury

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Dunigan

Appointment date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-29

Old address: Riverside House 40-46 High Street Maidstone Kent ME14 1JH England

New address: 12 Yeoman Gardens Paddock Wood Tonbridge Kent TN12 6TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: Riverside House 40-46 High Street Maidstone Kent ME14 1JH

Change date: 2021-07-29

Old address: 12 Yeoman Gardens Paddock Wood TN12 6TX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101144370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101144370001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101144370002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-18

Psc name: Kent Kraft Estates Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-11

Charge number: 101144370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101144370001

Charge creation date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2016

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEACON CAMPBELL ACTING LIMITED

FLAT 93 HILLSBOROUGH COURT,LONDON,

Number:11115674
Status:ACTIVE
Category:Private Limited Company

HEATHFIELD UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC330538
Status:ACTIVE
Category:Limited Liability Partnership

NUTTALLS FINANCIAL SERVICES LTD

125 CHURCH STREET,RUNCORN,WA7 1LA

Number:10381454
Status:ACTIVE
Category:Private Limited Company

PAWAR DEVELOPMENTS LTD

44 PARK ROAD,WALSALL,WS5 3JU

Number:04769681
Status:ACTIVE
Category:Private Limited Company

SGFS LAW LTD

40 FIELDING ROAD,LONDON,W4 1HL

Number:08510865
Status:ACTIVE
Category:Private Limited Company

TICKET COMMERCIAL LTD

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:07110286
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