About

Registered Number: 06557620
Date of Incorporation: 07/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Kaner Olette Ltd was registered on 07 April 2008 with its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLETTE, Denis 16 July 2008 03 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 04 February 2014 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 12 December 2019
TM02 - Termination of appointment of secretary 27 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 11 April 2014
AP04 - Appointment of corporate secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 January 2013
SH01 - Return of Allotment of shares 24 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 19 April 2011
SH01 - Return of Allotment of shares 27 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 08 January 2010
AA01 - Change of accounting reference date 07 January 2010
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
CERTNM - Change of name certificate 17 July 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.