Advanced company searchLink opens in new window

KITEWOOD INVESTMENT HOLDINGS LIMITED

Company number 09754232

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)
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
  • RES13 ‐ Other comapny business 13/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1