Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED JOSHUA BYRON ACRES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-11-29 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID ACRES / 10/01/2022 |
2021-12-07 |
delete address UNIT 8 HEADCORN BUSINESS PARK BARRADALE FARM MAIDSTONE ROAD HEADCORN ASHFORD KENT TN27 9PJ |
2021-12-07 |
insert address 68 KING STREET MAIDSTONE KENT UNITED KINGDOM ME14 1BL |
2021-12-07 |
update registered_address |
2021-11-25 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN DAVID ACRES |
2021-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM
UNIT 8 HEADCORN BUSINESS PARK BARRADALE FARM
MAIDSTONE ROAD HEADCORN
ASHFORD
KENT
TN27 9PJ |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA CAROLINE ACRES / 10/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA CAROLINE ACRES / 10/03/2021 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-25 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-27 |
update statutory_documents SECRETARY APPOINTED BENJAMIN DAVID ACRES |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-07-23 |
update statutory_documents DIRECTOR APPOINTED MRS NATASHA CAROLINE ACRES |
2020-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ACRES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-07-08 |
update num_mort_outstanding 3 => 2 |
2019-07-08 |
update num_mort_satisfied 1 => 2 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-05-07 |
update num_mort_charges 2 => 4 |
2019-05-07 |
update num_mort_outstanding 1 => 3 |
2019-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027236940003 |
2019-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027236940004 |
2019-01-07 |
delete company_previous_name DENIS HIRE CARS AND RADIO TAXIS LIMITED |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID ACRES |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD PARKER |
2017-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA PARKER |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-08 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR BEN ACRES |
2016-06-28 |
update statutory_documents 17/06/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-12 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-13 |
update statutory_documents 17/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-09-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-08-07 |
delete address UNIT 8 HEADCORN BUSINESS PARK BARRADALE FARM MAIDSTONE ROAD HEADCORN ASHFORD KENT UNITED KINGDOM TN27 9PJ |
2014-08-07 |
insert address UNIT 8 HEADCORN BUSINESS PARK BARRADALE FARM MAIDSTONE ROAD HEADCORN ASHFORD KENT TN27 9PJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-07-15 |
update statutory_documents 17/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-05 |
update statutory_documents 17/06/13 FULL LIST |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES PARKER / 05/07/2013 |
2013-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA JACQUELINE PARKER / 05/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete company_previous_name KILNGROVE LIMITED |
2013-06-21 |
delete sic_code 6022 - Taxi operation |
2013-06-21 |
delete sic_code 6023 - Other passenger land transport |
2013-06-21 |
insert sic_code 49320 - Taxi operation |
2013-06-21 |
insert sic_code 49390 - Other passenger land transport |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-01-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 17/06/12 FULL LIST |
2012-01-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
WEST STATION APPROACH
MAIDSTONE
KENT
ME16 8RJ |
2011-07-23 |
update statutory_documents 17/06/11 FULL LIST |
2010-08-24 |
update statutory_documents 17/06/10 FULL LIST |
2010-08-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-09 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-19 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents COMPANY NAME CHANGED STREAMLINE (MAIDSTONE) LIMITED
CERTIFICATE ISSUED ON 18/02/09 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-12-17 |
update statutory_documents COMPANY NAME CHANGED
DENIS HIRE CARS AND RADIO TAXIS
LIMITED
CERTIFICATE ISSUED ON 18/12/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents S386 DIS APP AUDS 23/02/98 |
1998-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS |
1996-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS |
1995-08-17 |
update statutory_documents £ NC 100/100000
01/05/95 |
1995-08-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04 |
1995-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS |
1995-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED 01/05/95 |
1995-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 |
1994-07-29 |
update statutory_documents RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS |
1994-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
1994-04-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/02/94 |
1994-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/94 FROM:
30C CHURCH STREET
MAIDSTONE
KENT.
ME14 1EN |
1994-02-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-02-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-23 |
update statutory_documents RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS |
1992-09-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1992-09-21 |
update statutory_documents COMPANY NAME CHANGED
KILNGROVE LIMITED
CERTIFICATE ISSUED ON 22/09/92 |
1992-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1992-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |