ONE RED KITE LIMITED
Status | ACTIVE |
Company No. | 08246484 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ONE RED KITE LIMITED is an active private limited company with number 08246484. It was incorporated 11 years, 7 months, 26 days ago, on 09 October 2012. The company address is Tannery Court C/O Cloudaccountant Tannery Court C/O Cloudaccountant, Leeds, LS3 1HS, England.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: 1 Parklands Gate Bramhope Leeds West Yorkshire LS16 9AG England
New address: Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS
Change date: 2022-01-31
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-02
Psc name: Mrs Jillian Claire Brocklebank
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Brocklebank
Change date: 2021-11-02
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Brocklebank
Change date: 2021-10-18
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jillian Claire Brocklebank
Change date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: C/O Cloudaccountant.Com the Tannery Kirkstall Road Leeds LS3 1HS England
Change date: 2021-10-04
New address: 1 Parklands Gate Bramhope Leeds West Yorkshire LS16 9AG
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
New address: C/O Cloudaccountant.Com the Tannery Kirkstall Road Leeds LS3 1HS
Old address: C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX
Change date: 2018-07-10
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Appoint person director company with name date
Date: 15 Oct 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jillian Claire Brocklebank
Appointment date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Old address: Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX
Change date: 2014-11-19
New address: C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-13
Officer name: Mr Kevin Brocklebank
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change account reference date company current extended
Date: 24 Oct 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Some Companies
FOCAL POINT THIRD AVENUE THE VILLAGE,MANCHESTER,M17 1FG
Number: | 08559532 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ELMHURST ROAD,AYLESBURY,HP20 2AG
Number: | 09907203 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 10632294 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & A CONSERVATORY & BUILDING SPECIALISTS LTD
UNIT 1 UPPER PRIORY STREET,NORTHAMPTON,NN1 2PT
Number: | 11077737 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL PROPERTY INVESTMENTS LIMITED
3 WILLOW AVENUE,LONDON,UB7 8BW
Number: | 11169533 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLH MANAGEMENT SERVICES LIMITED
PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 11458309 |
Status: | ACTIVE |
Category: | Private Limited Company |