KITEWOOD (CLARENDON) LTD
Status | ACTIVE |
Company No. | 06728984 |
Category | Private Limited Company |
Incorporated | 21 Oct 2008 |
Age | 15 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KITEWOOD (CLARENDON) LTD is an active private limited company with number 06728984. It was incorporated 15 years, 7 months, 14 days ago, on 21 October 2008. The company address is 7 Dacre Street, London, SW1H 0DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Millgate
Termination date: 2024-04-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 25 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 25 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 25 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Owen Van Reyk
Change date: 2023-07-01
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 23 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 23 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Legacy
Date: 23 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Owen Van Reyk
Cessation date: 2022-04-28
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-28
Psc name: John Stephen Faith
Documents
Notification of a person with significant control
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-28
Psc name: Kitewood Estates Limited
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
Old address: 85 Gracechurch Street London EC3V 0AA
Change date: 2022-04-27
New address: 7 Dacre Street London SW1H 0DJ
Documents
Accounts with accounts type small
Date: 17 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type small
Date: 05 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Mortgage satisfy charge full
Date: 24 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067289840002
Documents
Mortgage satisfy charge full
Date: 24 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067289840003
Documents
Accounts with accounts type small
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type small
Date: 23 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Mortgage satisfy charge full
Date: 04 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067289840001
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Sean Millgate
Documents
Termination secretary company with name termination date
Date: 23 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-29
Officer name: Anne Caroline Newman
Documents
Appoint person secretary company with name date
Date: 23 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Theresa Nicklen
Appointment date: 2017-10-04
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Owen Van Reyk
Appointment date: 2016-11-01
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Barbara Ann Condon
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067289840002
Charge creation date: 2015-04-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-09
Charge number: 067289840003
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-09
Charge number: 067289840001
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-02
Officer name: David Peter Tatterton
Documents
Certificate change of name company
Date: 14 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cascade partnerships in healthcare LIMITED\certificate issued on 14/03/15
Documents
Change of name notice
Date: 14 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Change person director company with change date
Date: 08 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: John Stephen Faith
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: 20 St Dunstan's Hill London EC3R 8HL
Documents
Accounts with accounts type dormant
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
Documents
Change person secretary company with change date
Date: 10 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-08
Officer name: Anne Caroline Newman
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Termination secretary company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Condon
Documents
Appoint person secretary company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anne Caroline Newman
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stephen Faith
Change date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Barbara Ann Condon
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Peter Tatterton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stephen Faith
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Barbara Ann Condon
Documents
Legacy
Date: 22 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009
Documents
Legacy
Date: 03 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 21/10/08\gbp si 9@1=9\gbp ic 1/10\
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed john stephen faith
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed barbara ann condon
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed david peter tatterton
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
Documents
Some Companies
105 WENLOCK ROAD,SHREWSBURY,SY2 6JU
Number: | 05481832 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 07921707 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTPOINT HOUSE ARNHALL BUSINESS PARK,WESTHILL,AB32 6FJ
Number: | SC522925 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTSHORN CLARKE AND ASSOCIATES LIMITED
AVC HOUSE,SWANSEA,SA1 4EH
Number: | 06368240 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A PELHAM STREET,ILKESTON,DE7 8AR
Number: | 08245523 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARNHAMS PROPERTY CONSULTANTS LTD
513 LONDON ROAD,SUTTON,SM3 8JR
Number: | 08467024 |
Status: | ACTIVE |
Category: | Private Limited Company |