Advanced company searchLink opens in new window

KITEWOOD (CLARENDON) LTD

Company number 06728984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2018 MR04 Satisfaction of charge 067289840001 in full
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
26 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Oct 2017 AP01 Appointment of Mr Sean Millgate as a director on 4 October 2017
23 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
23 Oct 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
06 Feb 2017 AA Full accounts made up to 30 April 2016
06 Dec 2016 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 1 November 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
15 Apr 2015 MR01 Registration of charge 067289840002, created on 9 April 2015
15 Apr 2015 MR01 Registration of charge 067289840003, created on 9 April 2015
14 Apr 2015 MR01 Registration of charge 067289840001, created on 9 April 2015
17 Mar 2015 TM01 Termination of appointment of David Peter Tatterton as a director on 2 March 2015
14 Mar 2015 CERTNM Company name changed cascade partnerships in healthcare LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
14 Mar 2015 CONNOT Change of name notice
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
15 Apr 2013 AD01 Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013