About

Registered Number: 04434546
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 8 Cross Lane, Faversham, Kent, ME13 8PN

 

Kent Business Finance Ltd was registered on 09 May 2002 and are based in Kent, it's status is listed as "Active". The current directors of the organisation are listed as Milham, David Geoffrey, Milham, Alexander James at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILHAM, Alexander James 04 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MILHAM, David Geoffrey 04 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 23 July 2019
SH01 - Return of Allotment of shares 20 June 2019
CS01 - N/A 11 April 2019
PSC01 - N/A 08 September 2018
AP03 - Appointment of secretary 05 September 2018
PSC07 - N/A 05 September 2018
AA01 - Change of accounting reference date 05 September 2018
PSC07 - N/A 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.