About

Registered Number: 07380791
Date of Incorporation: 20/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Kilbride Tavistock Ltd was registered on 20 September 2010, it's status in the Companies House registry is set to "Active". The current directors of Kilbride Tavistock Ltd are listed as Palmer, Martin Trevor Digby, Banyard, Colin Roderick. We do not know the number of employees at Kilbride Tavistock Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANYARD, Colin Roderick 20 September 2010 23 March 2011 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 23 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
PSC05 - N/A 23 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 31 May 2019
CH03 - Change of particulars for secretary 07 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 03 July 2018
PSC05 - N/A 02 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 27 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 August 2015
AUD - Auditor's letter of resignation 23 July 2015
AUD - Auditor's letter of resignation 17 July 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 07 July 2014
MISC - Miscellaneous document 16 April 2014
AR01 - Annual Return 20 September 2013
MISC - Miscellaneous document 02 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 16 September 2011
AD01 - Change of registered office address 28 July 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP03 - Appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA01 - Change of accounting reference date 19 May 2011
NEWINC - New incorporation documents 20 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.