KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.02736938
CategoryPrivate Limited Company
Incorporated03 Aug 1992
Age31 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD is an active private limited company with number 02736938. It was incorporated 31 years, 9 months, 12 days ago, on 03 August 1992. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Ivy Davis

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Management Services Limited

Change date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Dennis Picken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom

Change date: 2012-02-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Management Services Limited

Change date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-09

Officer name: Cosec Management Services Limtied

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Old address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL

Change date: 2010-02-03

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Countrywide Property Management

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limtied

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from 7 vine terrace high street harborne birmingham B17 9PU

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephanie manton

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ivy davis

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kitts green management (34-58 go ldstar way) LTD\certificate issued on 08/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kitts green management (plots 24 2-253) LIMITED\certificate issued on 10/08/05

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/96 to 31/12/96

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363b

Description: Return made up to 03/08/95; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 09/06/95 from: 4 high street olney buckinghamshire MK46 4BB

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 1993

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Resolution

Date: 14 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/93; full list of members

Documents

View document PDF


Some Companies

GARY KWANT & ASSOCIATES LTD.

68 LIVERPOOL ROAD,STOKE-ON-TRENT,ST4 1BG

Number:05305633
Status:ACTIVE
Category:Private Limited Company

JAWORSKA LTD

UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW

Number:09136396
Status:ACTIVE
Category:Private Limited Company

MATTHEW O'NEIL LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11475813
Status:ACTIVE
Category:Private Limited Company

PJC MAINTENANCE LIMITED

120 KINGSMEAD ROAD,HIGH WYCOMBE,HP11 1HZ

Number:06943437
Status:ACTIVE
Category:Private Limited Company

RYBURN PHARMACY (RIPPONDEN) LIMITED

FIRST FLOOR,ELLAND,HX5 0EE

Number:04952659
Status:ACTIVE
Category:Private Limited Company

SPIDERSCOPE LTD

STERLING HOUSE,TAMWORTH,B79 7QF

Number:05945956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source