The Kentish Heritage Pub Co Ltd was registered on 11 January 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gordon, Helen Catherine, Gordon, Warwick Ewen, Rush, Philip in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Helen Catherine | 23 August 2011 | - | 1 |
GORDON, Warwick Ewen | 11 January 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSH, Philip | 11 January 2001 | 23 August 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 13 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AR01 - Annual Return | 25 January 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2012 | |
AD01 - Change of registered office address | 13 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
TM02 - Termination of appointment of secretary | 25 August 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AA - Annual Accounts | 04 March 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 03 June 2005 | |
287 - Change in situation or address of Registered Office | 15 March 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 12 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
363s - Annual Return | 12 February 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 February 2001 | |
RESOLUTIONS - N/A | 05 February 2001 | |
287 - Change in situation or address of Registered Office | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 25 January 2001 | |
NEWINC - New incorporation documents | 11 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2003 | Fully Satisfied |
N/A |
Legal charge | 06 April 2001 | Fully Satisfied |
N/A |