- Company Overview for KITEWOOD (CLARENDON) LTD (06728984)
- Filing history for KITEWOOD (CLARENDON) LTD (06728984)
- People for KITEWOOD (CLARENDON) LTD (06728984)
- Charges for KITEWOOD (CLARENDON) LTD (06728984)
- More for KITEWOOD (CLARENDON) LTD (06728984)
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
|
|
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
|
|
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
|
|
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
|
|
15 Apr 2013 | AD01 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013 |