Advanced company searchLink opens in new window

KITEWOOD (SYDENHAM) LTD

Company number 06266568

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)
22 Dec 2018 AA Accounts for a small company made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
06 Nov 2017 AP01 Appointment of Mr Sean Millgate as a director on 4 October 2017
06 Nov 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
06 Nov 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017
16 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
14 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
28 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
08 Jun 2016 MR01 Registration of charge 062665680002, created on 7 June 2016
08 Jun 2016 MR01 Registration of charge 062665680001, created on 7 June 2016
23 May 2016 CH01 Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016
04 Feb 2016 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 4 January 2016
19 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
06 Oct 2015 CERTNM Company name changed central heights (london) LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-23
06 Oct 2015 CONNOT Change of name notice
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1