- Company Overview for KITE MILLER LTD (09090975)
- Filing history for KITE MILLER LTD (09090975)
- People for KITE MILLER LTD (09090975)
- More for KITE MILLER LTD (09090975)
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) |
---|---|---|---|
12 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
19 Feb 2015 | CH01 | Director's details changed for Miss Rachel Susan Clark on 30 January 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr James Roy Miller on 30 January 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from 5 Cottam Drive Barlborough Chesterfield Derbyshire S43 4WS United Kingdom to Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA on 19 February 2015 | |
27 Jan 2015 | CERTNM |
Company name changed practice pay LIMITED\certificate issued on 27/01/15
|
|
19 Jan 2015 | CONNOT | Change of name notice | |
15 Dec 2014 | TM01 | Termination of appointment of Debra Kathryn Lowndes as a director on 14 November 2014 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|