- Company Overview for WHITE KITE HOLDINGS 2021 LIMITED (13208817)
- Filing history for WHITE KITE HOLDINGS 2021 LIMITED (13208817)
- People for WHITE KITE HOLDINGS 2021 LIMITED (13208817)
- Charges for WHITE KITE HOLDINGS 2021 LIMITED (13208817)
- More for WHITE KITE HOLDINGS 2021 LIMITED (13208817)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of David Arthur Raggett as a director on 2 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025 | |
30 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
05 Jul 2024 | PSC07 | Cessation of The Property Franchise Group Plc as a person with significant control on 7 March 2024 | |
05 Jul 2024 | PSC02 | Notification of Belvoir Group Limited as a person with significant control on 7 March 2024 | |
18 Jun 2024 | PSC07 | Cessation of Belvoir Group Plc as a person with significant control on 7 March 2024 | |
18 Jun 2024 | PSC02 | Notification of The Property Franchise Group Plc as a person with significant control on 7 March 2024 | |
15 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
15 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Mar 2024 | AD01 | Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 11 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Dorian Gonsalves as a director on 7 March 2024 | |
08 Mar 2024 | TM02 | Termination of appointment of Louise Joan George as a secretary on 7 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Louise Joan George as a director on 7 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Gareth Meirion Samples as a director on 7 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr David Arthur Raggett as a director on 7 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on 8 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
10 Oct 2023 | MR04 | Satisfaction of charge 132088170001 in full | |
26 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Apr 2023 | MR01 | Registration of charge 132088170002, created on 3 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates |