KITEWOOD (CREEKSIDE) LIMITED

10526634
3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 officers Termination of appointment of secretary (Allan Porter) 1 Buy now
14 Nov 2023 accounts Annual Accounts 15 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 officers Appointment of director (Mr Gary Alexander Conway) 2 Buy now
25 Aug 2022 officers Termination of appointment of director (Jonathan Michael Morgan) 1 Buy now
18 Aug 2022 accounts Annual Accounts 15 Buy now
07 Feb 2022 officers Appointment of director (Mr Jonathan Michael Morgan) 2 Buy now
07 Feb 2022 officers Termination of appointment of director (Jonathan Simon Goldstein) 1 Buy now
07 Feb 2022 officers Termination of appointment of director (John Cole) 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2021 accounts Annual Accounts 18 Buy now
24 Feb 2021 mortgage Registration of a charge 35 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 16 Buy now
09 Mar 2020 mortgage Registration of a charge 67 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 officers Second Filing Of Director Appointment With Name 5 Buy now
20 Mar 2019 accounts Annual Accounts 16 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 incorporation Memorandum Articles 24 Buy now
06 Nov 2018 resolution Resolution 1 Buy now
02 Nov 2018 mortgage Registration of a charge 35 Buy now
02 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2018 accounts Annual Accounts 15 Buy now
22 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Jul 2017 resolution Resolution 27 Buy now
30 Jun 2017 mortgage Registration of a charge 18 Buy now
30 Jun 2017 mortgage Registration of a charge 22 Buy now
30 Jun 2017 mortgage Registration of a charge 28 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 officers Appointment of secretary (Mr Allan Porter) 2 Buy now
26 Jun 2017 officers Appointment of director (Mr Jonathan Goldstein) 3 Buy now
26 Jun 2017 officers Appointment of director (Mr Stephen Stuart Solomon Conway) 2 Buy now
26 Jun 2017 officers Termination of appointment of secretary (Anne Newman) 1 Buy now
26 Jun 2017 officers Appointment of director (Mr John Cole) 2 Buy now
22 Jun 2017 capital Return of Allotment of shares 3 Buy now
21 Jun 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2016 incorporation Incorporation Company 39 Buy now