About

Registered Number: 07380791
Date of Incorporation: 20/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Having been setup in 2010, Kilbride Tavistock Ltd has its registered office in West Malling, it's status is listed as "Active".

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.