Advanced company searchLink opens in new window

KITEWOOD (SANDGATE) LTD

Company number 06499281

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)
06 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 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
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
23 May 2016 CH01 Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016
25 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
04 Feb 2016 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 4 January 2016
24 Dec 2015 MR01 Registration of charge 064992810002, created on 22 December 2015
24 Dec 2015 MR01 Registration of charge 064992810001, created on 22 December 2015
19 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
22 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Oct 2014 CERTNM Company name changed cascade urban housing solutions LTD\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-23
31 Oct 2014 CONNOT Change of name notice
23 Oct 2014 TM01 Termination of appointment of David Peter Tatterton as a director on 17 October 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
20 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 Apr 2013 AD01 Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013
10 Apr 2013 CH03 Secretary's details changed for Anne Caroline Newman on 8 April 2013
07 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders