- Company Overview for KITEWOOD (SANDGATE) LTD (06499281)
- Filing history for KITEWOOD (SANDGATE) LTD (06499281)
- People for KITEWOOD (SANDGATE) LTD (06499281)
- Charges for KITEWOOD (SANDGATE) LTD (06499281)
- More for KITEWOOD (SANDGATE) LTD (06499281)
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
|
|
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
|
|
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
|
|
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
|
|
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 |