Advanced company searchLink opens in new window

KITEWOOD HOLDINGS LIMITED

Company number 04334155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20
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
  • GBP 20
15 Oct 2015 CC04 Statement of company's objects
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 07/09/2015
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
  • GBP 10
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