About

Registered Number: 05313653
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Dunks Green Road, Shipbourne, Tonbridge, Kent, TN11 9RU

 

Based in Kent, Kentish Rifleman Ltd was established in 2004, it's status is listed as "Active". Kentish Rifleman Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Jonathan Charles Hope 15 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Roger George 15 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 03 January 2009
363a - Annual Return 17 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2005 Outstanding

N/A

Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.