Download leads from Nexok and grow your business. Find out more

Kent And Medway Citizens Advice

Documents

Total Documents161
Total Pages428

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off
9 November 2019Voluntary strike-off action has been suspended
15 October 2019First Gazette notice for voluntary strike-off
2 October 2019Application to strike the company off the register
9 September 2019Confirmation statement made on 20 August 2019 with no updates
31 May 2019Termination of appointment of Evelyn Cook as a secretary on 31 May 2019
13 April 2019Unaudited abridged accounts made up to 31 August 2018
30 August 2018Confirmation statement made on 20 August 2018 with no updates
29 May 2018Unaudited abridged accounts made up to 31 August 2017
4 September 2017Confirmation statement made on 20 August 2017 with no updates
4 September 2017Confirmation statement made on 20 August 2017 with no updates
17 June 2017Total exemption small company accounts made up to 31 August 2016
17 June 2017Total exemption small company accounts made up to 31 August 2016
13 February 2017Director's details changed for Mrs Angela Clare Newey on 11 February 2017
13 February 2017Appointment of Mrs Evelyn Cook as a secretary on 1 February 2017
13 February 2017Director's details changed for Mrs Angela Clare Newey on 11 February 2017
13 February 2017Termination of appointment of David John Parker as a secretary on 1 February 2017
13 February 2017Registered office address changed from 17 Station Street Sittingbourne Kent ME10 3DU England to Citizens Advice Civic Centre Windmill Street Gravesend DA12 1AU on 13 February 2017
13 February 2017Registered office address changed from 17 Station Street Sittingbourne Kent ME10 3DU England to Citizens Advice Civic Centre Windmill Street Gravesend DA12 1AU on 13 February 2017
13 February 2017Appointment of Mrs Evelyn Cook as a secretary on 1 February 2017
13 February 2017Termination of appointment of David John Parker as a secretary on 1 February 2017
1 September 2016Termination of appointment of Jeremy David Colquhoun Cross as a director on 14 July 2016
1 September 2016Confirmation statement made on 20 August 2016 with updates
1 September 2016Confirmation statement made on 20 August 2016 with updates
1 September 2016Termination of appointment of Jeremy David Colquhoun Cross as a director on 14 July 2016
1 September 2016Termination of appointment of Norman Patrick Mcnamara as a director on 14 July 2016
1 September 2016Termination of appointment of Norman Patrick Mcnamara as a director on 14 July 2016
25 May 2016Total exemption small company accounts made up to 31 August 2015
25 May 2016Total exemption small company accounts made up to 31 August 2015
20 May 2016Appointment of Mr Clive William Bassant as a director on 7 April 2016
20 May 2016Appointment of Mr Clive William Bassant as a director on 7 April 2016
16 May 2016Appointment of Mr Mark Hinton as a director on 7 April 2016
16 May 2016Appointment of Mr Mark Hinton as a director on 7 April 2016
16 May 2016Appointment of Mr Jeremy David Colquhoun Cross as a director on 7 April 2016
16 May 2016Appointment of Mr Jeremy David Colquhoun Cross as a director on 7 April 2016
26 February 2016Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to 17 Station Street Sittingbourne Kent ME10 3DU on 26 February 2016
26 February 2016Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to 17 Station Street Sittingbourne Kent ME10 3DU on 26 February 2016
11 February 2016Appointment of Mr David John Parker as a secretary on 21 January 2016
11 February 2016Appointment of Mr David John Parker as a secretary on 21 January 2016
10 February 2016Termination of appointment of David John Parker as a director on 21 January 2016
10 February 2016Termination of appointment of David John Parker as a director on 21 January 2016
5 February 2016Termination of appointment of Pi Townsend as a director on 30 September 2015
5 February 2016Termination of appointment of Pi Townsend as a director on 30 September 2015
16 September 2015Appointment of Mr Shubharatan Bonny Malhotra as a director on 12 June 2015
16 September 2015Appointment of Mr Shubharatan Bonny Malhotra as a director on 12 June 2015
15 September 2015Annual return made up to 20 August 2015 no member list
15 September 2015Annual return made up to 20 August 2015 no member list
15 September 2015Register inspection address has been changed to Chilton Manor House Highsted Road Sittingbourne Kent ME10 4QH
15 September 2015Register inspection address has been changed to Chilton Manor House Highsted Road Sittingbourne Kent ME10 4QH
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
18 March 2015Appointment of Mrs Angela Clare Newey as a director on 3 November 2014
18 March 2015Appointment of Mrs Angela Clare Newey as a director on 3 November 2014
18 March 2015Appointment of Ms Susan Jane Day as a director on 6 October 2014
18 March 2015Appointment of Ms Susan Jane Day as a director on 6 October 2014
18 March 2015Appointment of Ms Susan Jane Day as a director on 6 October 2014
18 March 2015Appointment of Mrs Angela Clare Newey as a director on 3 November 2014
11 September 2014Termination of appointment of Barrett Ernest Manning as a director on 24 July 2014
11 September 2014Termination of appointment of Graham Edward Coldman as a director on 24 July 2014
11 September 2014Termination of appointment of Barrett Ernest Manning as a director on 24 July 2014
11 September 2014Termination of appointment of Maureen Newell as a director on 24 July 2014
11 September 2014Annual return made up to 20 August 2014 no member list
11 September 2014Termination of appointment of Maureen Newell as a director on 24 July 2014
11 September 2014Annual return made up to 20 August 2014 no member list
11 September 2014Termination of appointment of Graham Edward Coldman as a director on 24 July 2014
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
14 May 2014Termination of appointment of Steve Inett as a director
14 May 2014Termination of appointment of Steve Inett as a director
13 September 2013Registered office address changed from C/O Pi Townsend Tunbridge Wells Cab 31 Monson Road Tunbridge Wells Kent TN1 1LS England on 13 September 2013
13 September 2013Annual return made up to 20 August 2013 no member list
13 September 2013Registered office address changed from C/O Pi Townsend Tunbridge Wells Cab 31 Monson Road Tunbridge Wells Kent TN1 1LS England on 13 September 2013
13 September 2013Annual return made up to 20 August 2013 no member list
20 June 2013Total exemption small company accounts made up to 31 August 2012
20 June 2013Total exemption small company accounts made up to 31 August 2012
21 September 2012Termination of appointment of John Dutton as a director
21 September 2012Termination of appointment of John Dutton as a director
21 September 2012Termination of appointment of Alan Goda as a director
21 September 2012Termination of appointment of Alan Goda as a director
23 August 2012Annual return made up to 20 August 2012 no member list
23 August 2012Annual return made up to 20 August 2012 no member list
17 May 2012Accounts for a dormant company made up to 31 August 2011
17 May 2012Accounts for a dormant company made up to 31 August 2011
25 August 2011Annual return made up to 20 August 2011 no member list
25 August 2011Annual return made up to 20 August 2011 no member list
20 June 2011Appointment of Ms Janet Louise Stewart as a director
20 June 2011Appointment of Ms Janet Louise Stewart as a director
6 June 2011Appointment of Mr Barrett Ernest Manning as a director
6 June 2011Appointment of Mr Barrett Ernest Manning as a director
6 June 2011Appointment of Mr Steve Inett as a director
6 June 2011Termination of appointment of David Pestell as a director
6 June 2011Appointment of Mr Steve Inett as a director
6 June 2011Termination of appointment of David Pestell as a director
5 January 2011Accounts for a dormant company made up to 31 August 2010
5 January 2011Accounts for a dormant company made up to 31 August 2010
16 December 2010Annual return made up to 20 August 2010 no member list
16 December 2010Annual return made up to 20 August 2010 no member list
15 December 2010Registered office address changed from Under1Roof 5a New Road Avenue Chatham Kent ME4 6BB on 15 December 2010
15 December 2010Termination of appointment of Angela Newey as a director
15 December 2010Director's details changed for Simone Field on 29 November 2009
15 December 2010Appointment of Mr David Pestell as a director
15 December 2010Termination of appointment of Gillian Porter as a director
15 December 2010Termination of appointment of Peter Stokes as a secretary
15 December 2010Termination of appointment of Peter Stokes as a secretary
15 December 2010Termination of appointment of David Cheal as a director
15 December 2010Appointment of Mr David Pestell as a director
15 December 2010Appointment of Mrs Maureen Newell as a director
15 December 2010Termination of appointment of Shubharatan Malhotra as a director
15 December 2010Registered office address changed from Under1Roof 5a New Road Avenue Chatham Kent ME4 6BB on 15 December 2010
15 December 2010Termination of appointment of Angela Newey as a director
15 December 2010Appointment of Mr Norman Patrick Mcnamara as a director
15 December 2010Director's details changed for Pi Townsend on 29 November 2009
15 December 2010Termination of appointment of Holly Hearle as a director
15 December 2010Termination of appointment of Michael Fleming as a director
15 December 2010Director's details changed for David John Parker on 29 November 2009
15 December 2010Director's details changed for Pi Townsend on 29 November 2009
15 December 2010Termination of appointment of David Cheal as a director
15 December 2010Appointment of Mrs Maureen Newell as a director
15 December 2010Appointment of Mr Graham Edward Coldman as a director
15 December 2010Appointment of Mr Alan Goda as a director
15 December 2010Termination of appointment of Gillian Porter as a director
15 December 2010Director's details changed for David John Parker on 29 November 2009
15 December 2010Appointment of Mr John Wyndham Dutton as a director
15 December 2010Appointment of Mr John Wyndham Dutton as a director
15 December 2010Appointment of Mr Graham Edward Coldman as a director
15 December 2010Termination of appointment of Holly Hearle as a director
15 December 2010Director's details changed for Simone Field on 29 November 2009
15 December 2010Appointment of Mr Alan Goda as a director
15 December 2010Appointment of Mr Norman Patrick Mcnamara as a director
15 December 2010Termination of appointment of Michael Fleming as a director
15 December 2010Termination of appointment of Shubharatan Malhotra as a director
15 December 2010Termination of appointment of Peter Stokes as a secretary
15 December 2010Termination of appointment of Peter Stokes as a secretary
22 February 2010Accounts for a dormant company made up to 31 August 2009
22 February 2010Accounts for a dormant company made up to 31 August 2009
22 September 2009Annual return made up to 20/08/09
22 September 2009Annual return made up to 20/08/09
6 August 2009Director appointed david john parker
6 August 2009Director appointed mick fleming
6 August 2009Director appointed simone field
6 August 2009Director appointed holly anne hearle
6 August 2009Director appointed simone field
6 August 2009Director appointed holly anne hearle
6 August 2009Director appointed david cheal
6 August 2009Director appointed mick fleming
6 August 2009Director appointed david john parker
6 August 2009Director appointed david cheal
13 July 2009Accounts for a dormant company made up to 31 August 2008
13 July 2009Accounts for a dormant company made up to 31 August 2008
22 September 2008Annual return made up to 20/08/08
22 September 2008Annual return made up to 20/08/08
5 August 2008Appointment terminated director irene hall
5 August 2008Appointment terminated director irene hall
9 July 2008Director appointed shubharatan malhotra
9 July 2008Director appointed pi townsend
9 July 2008Director appointed angela clare newey
9 July 2008Director appointed pi townsend
9 July 2008Director appointed shubharatan malhotra
9 July 2008Director appointed angela clare newey
20 August 2007Incorporation
20 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing