About

Registered Number: 03973914
Date of Incorporation: 17/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, ME17 4BA,

 

Founded in 2000, Kentish Garden Ltd are based in Maidstone, it has a status of "Active". Allen, Nicholas, Allen, Nicholas, Colegate, Christopher Alan Charles are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Nicholas 11 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Nicholas 28 June 2010 - 1
COLEGATE, Christopher Alan Charles 15 August 2007 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 18 May 2020
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 10 February 2011
AP03 - Appointment of secretary 29 June 2010
AP01 - Appointment of director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 29 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 28 August 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 30 May 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 10 May 2001
CERTNM - Change of name certificate 30 October 2000
225 - Change of Accounting Reference Date 12 July 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.