Advanced company searchLink opens in new window

KENTISH BUILDING SERVICES AND GROUNDWORKS LTD

Company number 09374037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AD01 Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O Blue Sky Accountants Limited, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 18 September 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 January 2021
13 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2022 AD01 Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham Kent ME5 8UD England to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 6 April 2022
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AD01 Registered office address changed from 53 West Street Sittingbourne Kent ME10 1AN England to Suite 26 6 - 8 Revenge Road Chatham Kent ME5 8UD on 19 August 2021
19 Aug 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 TM01 Termination of appointment of Tyler Luckhurst as a director on 3 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 AP01 Appointment of Mr Tyler Luckhurst as a director on 1 February 2020
03 Feb 2020 PSC04 Change of details for Mr Samuel Tyrrell as a person with significant control on 29 January 2020
03 Feb 2020 CH01 Director's details changed for Mr Samuel Tyrrell on 29 January 2020
27 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
06 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 January 2019
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 PSC07 Cessation of Ryan Wilson as a person with significant control on 24 August 2018