KITEWOOD INVESTMENT HOLDINGS LIMITED
Company number 09754232
- Company Overview for KITEWOOD INVESTMENT HOLDINGS LIMITED (09754232)
- Filing history for KITEWOOD INVESTMENT HOLDINGS LIMITED (09754232)
- People for KITEWOOD INVESTMENT HOLDINGS LIMITED (09754232)
- Charges for KITEWOOD INVESTMENT HOLDINGS LIMITED (09754232)
- More for KITEWOOD INVESTMENT HOLDINGS LIMITED (09754232)
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) |
---|---|---|---|
30 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
06 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
06 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
02 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
02 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
13 Nov 2017 | AP01 | Appointment of Mr Sean Millgate as a director on 4 October 2017 | |
13 Nov 2017 | AP03 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 097542320002, created on 15 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2016 | MR01 | Registration of charge 097542320001, created on 16 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
08 Oct 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 30 April 2016 | |
29 Sep 2015 | AP01 | Appointment of Mr Philip Owen Van Reyk as a director on 28 August 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr John Stephen Faith as a director on 28 August 2015 | |
29 Sep 2015 | AP03 | Appointment of Anne Caroline Newman as a secretary on 28 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 28 August 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to 85 Gracechurch Street London EC3V0AA on 15 September 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 28 August 2015 | |
28 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-28
|