About

Registered Number: 04186861
Date of Incorporation: 26/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 351 Northdown Road, Margate, Kent, CT9 3PB

 

Kent Telephones Ltd was registered on 26 March 2001 and has its registered office in Margate, Kent. Kent Telephones Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AP01 - Appointment of director 15 April 2020
CS01 - N/A 26 March 2020
PSC04 - N/A 27 February 2020
PSC01 - N/A 27 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 28 March 2019
MR04 - N/A 18 October 2018
AA - Annual Accounts 17 September 2018
SH01 - Return of Allotment of shares 08 August 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 October 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2004 Fully Satisfied

N/A

Debenture 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.