Advanced company searchLink opens in new window

KITEVALE LIMITED

Company number 02522705

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)
05 Oct 2010 AP01 Appointment of Frances Silk as a director
12 May 2010 AP01 Appointment of Marija Simovic as a director
17 Feb 2010 AUD Auditor's resignation
17 Feb 2010 AUD Auditor's resignation
11 Feb 2010 AD01 Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010
21 Jan 2010 TM01 Termination of appointment of Mark Rainbow as a director
20 Jan 2010 TM02 Termination of appointment of Jonathan Davies as a secretary
20 Jan 2010 TM01 Termination of appointment of Jonathan Davies as a director
20 Jan 2010 TM01 Termination of appointment of Anthony Keating as a director
20 Jan 2010 TM01 Termination of appointment of Miles Collins as a director
20 Jan 2010 TM01 Termination of appointment of Joel Brook as a director
08 Jan 2010 AA Full accounts made up to 30 September 2009
17 Oct 2009 CH01 Director's details changed for Jonathan Owen Davies on 1 October 2009
17 Oct 2009 CH03 Secretary's details changed for Jonathan Owen Davies on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Miles Eric Collins on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mark Rainbow on 1 October 2009
15 Oct 2009 CH01 Director's details changed
15 Oct 2009 CH01 Director's details changed for Joel David Brook on 1 October 2009
20 Jul 2009 363a Return made up to 16/07/09; full list of members
28 Jan 2009 AA Full accounts made up to 30 September 2008
26 Nov 2008 288b Appointment terminated director roger worrell
16 Jul 2008 363a Return made up to 16/07/08; full list of members
08 Jul 2008 AA Full accounts made up to 30 September 2007
07 Jul 2008 288b Appointment terminated director garry cross
22 Jan 2008 288b Director resigned