Advanced company searchLink opens in new window

KITEWOOD PROPERTIES LIMITED

Company number 06577096

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 Nov 2018 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 1 November 2018
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Apr 2018 AP03 Appointment of Mrs Susan Theresa Nicklin as a secretary on 20 April 2018
27 Apr 2018 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 20 April 2018
12 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
19 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
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 Dunstans Hill London EC3R 8HL on 2 July 2014
05 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
10 Jan 2014 TM01 Termination of appointment of David Tatterton as a director
17 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders