- Company Overview for KITEWOOD HOLDINGS LIMITED (04334155)
- Filing history for KITEWOOD HOLDINGS LIMITED (04334155)
- People for KITEWOOD HOLDINGS LIMITED (04334155)
- Charges for KITEWOOD HOLDINGS LIMITED (04334155)
- More for KITEWOOD HOLDINGS LIMITED (04334155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
05 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
12 Oct 2017 | AP03 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Sean Millgate as a director on 4 October 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Dec 2016 | MR01 | Registration of charge 043341550001, created on 16 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
17 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Oct 2015 | AP01 | Appointment of Rosanna Mary Van Reyk as a director on 7 September 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 September 2015
|
|
15 Oct 2015 | CC04 | Statement of company's objects | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AP01 | Appointment of Mr Philip Owen Van Reyk as a director on 1 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Daniel James Faith as a director on 1 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Carole Ann Faith as a director on 1 September 2015 | |
14 May 2015 | TM01 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
08 Jul 2014 | CH01 | Director's details changed for John Stephen Faith on 30 June 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jan 2014 | AP01 | Appointment of John Stephen Faith as a director |