Established in 2008, Hs Kent Realisations Ltd have registered office in Dartford, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. The company has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOMERVILLE, Paul | 01 October 2018 | - | 1 |
APS SECRETARIES LTD | 11 August 2008 | 12 August 2008 | 1 |
BYFORD, Carl | 15 June 2018 | 15 June 2018 | 1 |
CHAMPNEY, Edward George | 19 March 2014 | 05 March 2015 | 1 |
PENNINGTON, Stephen | 03 March 2009 | 29 September 2011 | 1 |
SOMERVILLE, Paul | 15 June 2018 | 01 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATES, David | 31 May 2014 | 24 March 2017 | 1 |
NATIONWIDE SECRETARIAL SERVICES LIMITED | 11 August 2008 | 31 May 2014 | 1 |
Document Type | Date | |
---|---|---|
WU04 - N/A | 07 September 2019 | |
COCOMP - Order to wind up | 11 March 2019 | |
AAMD - Amended Accounts | 26 February 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
RESOLUTIONS - N/A | 12 November 2018 | |
PSC07 - N/A | 11 November 2018 | |
TM01 - Termination of appointment of director | 11 November 2018 | |
PSC01 - N/A | 28 October 2018 | |
PSC07 - N/A | 28 October 2018 | |
MR05 - N/A | 16 September 2018 | |
MR04 - N/A | 16 September 2018 | |
MR04 - N/A | 16 September 2018 | |
PSC02 - N/A | 30 August 2018 | |
RESOLUTIONS - N/A | 19 July 2018 | |
RESOLUTIONS - N/A | 11 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
PSC07 - N/A | 11 July 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
AA - Annual Accounts | 01 July 2018 | |
PSC09 - N/A | 01 July 2018 | |
PSC02 - N/A | 01 July 2018 | |
AD01 - Change of registered office address | 01 July 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
AA01 - Change of accounting reference date | 26 June 2018 | |
CS01 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 19 June 2018 | |
PSC07 - N/A | 19 June 2018 | |
PSC07 - N/A | 19 June 2018 | |
PSC07 - N/A | 19 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
AD01 - Change of registered office address | 18 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 16 April 2018 | |
PSC02 - N/A | 08 December 2017 | |
MR01 - N/A | 11 September 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
AA01 - Change of accounting reference date | 14 July 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
MR01 - N/A | 19 April 2017 | |
CS01 - N/A | 13 April 2017 | |
TM02 - Termination of appointment of secretary | 12 April 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 30 May 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 16 April 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AP03 - Appointment of secretary | 06 October 2014 | |
TM02 - Termination of appointment of secretary | 06 October 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
MR04 - N/A | 29 October 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AAMD - Amended Accounts | 28 October 2013 | |
AD01 - Change of registered office address | 25 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AD01 - Change of registered office address | 28 May 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
AR01 - Annual Return | 13 October 2011 | |
CERTNM - Change of name certificate | 29 September 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 13 September 2010 | |
CH04 - Change of particulars for corporate secretary | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 13 May 2010 | |
363a - Annual Return | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
NEWINC - New incorporation documents | 11 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2017 | Fully Satisfied |
N/A |
A registered charge | 18 April 2017 | Fully Satisfied |
N/A |
Debenture | 02 November 2011 | Fully Satisfied |
N/A |