KITEWOOD (BROMLEY) LIMITED

7 Dacre Street, London, SW1H 0DJ, England
StatusACTIVE
Company No.08230417
CategoryPrivate Limited Company
Incorporated26 Sep 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

KITEWOOD (BROMLEY) LIMITED is an active private limited company with number 08230417. It was incorporated 11 years, 7 months, 20 days ago, on 26 September 2012. The company address is 7 Dacre Street, London, SW1H 0DJ, England.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Sean Millgate

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

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

Change date: 2023-07-01

Officer name: Mr Philip Van Reyk

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 dormant

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

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

Cessation date: 2022-04-28

Psc name: Philip Owen Van Reyk

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

Psc name: Kitewood Estates Limited

Notification date: 2022-04-28

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

Change date: 2022-04-27

Old address: 85 Gracechurch Street London EC3V 0AA

New address: 7 Dacre Street London SW1H 0DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

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: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

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: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Philip Van Reyk

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

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: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

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 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

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

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 21 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

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

Officer name: Barbara Ann Condon

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 06 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

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

Officer name: John Stephen Faith

Change date: 2014-06-30

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: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tatterton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

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

Old address: Unit 10 Invicta Business Park London Road Wrotham Kent TN157RJ United Kingdom

Change date: 2013-04-15

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

Officer name: Anne Caroline Newman

Change date: 2013-04-08

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2012-10-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ann Condon

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Caroline Newman

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Faith

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Peter Tatterton

Documents

View document PDF

Incorporation company

Date: 26 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD COELUM TECHNOLOGY LIMITED

SHERFIELD HOUSE,TADLEY,RG26 3JE

Number:08425867
Status:ACTIVE
Category:Private Limited Company

CARLSON FILTRATION LIMITED

BUTTS MILL,BARNOLDSWICK,BB18 5HP

Number:02269239
Status:ACTIVE
Category:Private Limited Company

MINTAGATE LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:10542367
Status:ACTIVE
Category:Private Limited Company

PEPIN CONSTRUCTION LTD

THE DELL,PRINCES RISBOROUGH,HP27 0NB

Number:10663132
Status:ACTIVE
Category:Private Limited Company

R W T CONSULTANCY SOLUTIONS LIMITED

85-89 COLMORE ROW,BIRMINGHAM,B3 2BB

Number:08609693
Status:LIQUIDATION
Category:Private Limited Company

SNOWY ZEBRA LTD

276 DERBY RD,DERBY,DE21 6RW

Number:06980781
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