- 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) |
---|---|---|---|
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 May 2012 | TM02 | Termination of appointment of Barbara Condon as a secretary | |
08 May 2012 | AP03 | Appointment of Anne Caroline Newman as a secretary | |
29 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
02 Jun 2011 | CH01 | Director's details changed for John Stephen Faith on 1 May 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Hohn Stephen Faith on 1 October 2009 | |
18 Feb 2010 | CH03 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for David Peter Tatterton on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Jun 2009 | 363a | Return made up to 11/02/09; full list of members; amend | |
17 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ | |
01 Sep 2008 | 88(2) | Ad 15/08/08\gbp si 90@1=90\gbp ic 10/100\ | |
06 Mar 2008 | 88(2) | Ad 11/02/08\gbp si 9@1=9\gbp ic 1/10\ | |
06 Mar 2008 | 225 | Curr ext from 28/02/2009 to 30/04/2009 | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from marquess court 69 southampton row london WC1B 4ET | |
29 Feb 2008 | 288a | Director appointed david peter tatterton | |
29 Feb 2008 | 288a | Director appointed hohn stephen faith | |
29 Feb 2008 | 288a | Director and secretary appointed barbara ann condon | |
29 Feb 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED |