KITE PACKAGING PROPERTIES 4 LIMITED

09374935
PUMA PARK 102-106 SCIMITAR WAY COVENTRY ENGLAND CV3 4GB

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 7 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 accounts Annual Accounts 8 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 accounts Annual Accounts 8 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2021 accounts Annual Accounts 13 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 12 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 12 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 12 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 15 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
22 Feb 2016 mortgage Registration of a charge 31 Buy now
22 Feb 2016 mortgage Registration of a charge 31 Buy now
22 Feb 2016 mortgage Registration of a charge 33 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 officers Change of particulars for secretary (Marie Bernadette Franziska Lydia Ashe) 1 Buy now
11 Dec 2015 capital Return of Allotment of shares 3 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Bruce Gordon Mcinnes) 2 Buy now
09 Dec 2015 officers Change of particulars for director (Mrs Marie-Bernadette Franziska Ashe) 2 Buy now
24 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jan 2015 incorporation Incorporation Company 9 Buy now