KITEWOOD (CLARENDON) LTD

7 Dacre Street, London, SW1H 0DJ, England
StatusACTIVE
Company No.06728984
CategoryPrivate Limited Company
Incorporated21 Oct 2008
Age15 years, 7 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067289840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067289840003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067289840001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 14 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Condon

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Caroline Newman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john stephen faith

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed barbara ann condon

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david peter tatterton

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBOURN CONSULTING LTD

105 WENLOCK ROAD,SHREWSBURY,SY2 6JU

Number:05481832
Status:ACTIVE
Category:Private Limited Company

CELTIC SUB LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:07921707
Status:ACTIVE
Category:Private Limited Company

COMPLETION SCIENCE LTD

WESTPOINT HOUSE ARNHALL BUSINESS PARK,WESTHILL,AB32 6FJ

Number:SC522925
Status:ACTIVE
Category:Private Limited Company
Number:06368240
Status:ACTIVE
Category:Private Limited Company

LARRY (HOMES) LIMITED

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

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