Download leads from Nexok and grow your business. Find out more

Kitewood (Lewes) Limited

Documents

Total Documents110
Total Pages372

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023
2 January 2024Confirmation statement made on 1 January 2024 with no updates
10 July 2023Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023
10 January 2023Accounts for a dormant company made up to 30 April 2022
3 January 2023Confirmation statement made on 1 January 2023 with no updates
11 May 2022Cessation of Philip Owen Van Reyk as a person with significant control on 28 April 2022
11 May 2022Cessation of Johnn Stephen Faith as a person with significant control on 28 April 2022
11 May 2022Notification of Kitewood Estates Limited as a person with significant control on 28 April 2022
27 April 2022Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 27 April 2022
10 January 2022Accounts for a dormant company made up to 30 April 2021
7 January 2022Confirmation statement made on 1 January 2022 with no updates
4 January 2021Confirmation statement made on 1 January 2021 with no updates
9 December 2020Accounts for a dormant company made up to 30 April 2020
29 January 2020Accounts for a dormant company made up to 30 April 2019
6 January 2020Confirmation statement made on 1 January 2020 with no updates
25 September 2019Appointment of Mr Philip Owen Van Reyk as a director on 24 September 2019
25 September 2019Appointment of Mr Sean Millgate as a director on 24 September 2019
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
21 January 2019Confirmation statement made on 20 January 2019 with no updates
11 January 2019Accounts for a dormant company made up to 30 April 2018
1 February 2018Confirmation statement made on 29 January 2018 with no updates
6 November 2017Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
6 November 2017Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017
6 November 2017Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017
6 November 2017Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
12 October 2017Accounts for a dormant company made up to 30 April 2017
12 October 2017Accounts for a dormant company made up to 30 April 2017
2 February 2017Confirmation statement made on 29 January 2017 with updates
2 February 2017Confirmation statement made on 29 January 2017 with updates
31 January 2017Accounts for a dormant company made up to 30 April 2016
31 January 2017Accounts for a dormant company made up to 30 April 2016
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
1 October 2015Accounts for a dormant company made up to 30 April 2015
1 October 2015Accounts for a dormant company made up to 30 April 2015
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
22 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
22 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
16 February 2015Accounts for a dormant company made up to 30 April 2014
16 February 2015Accounts for a dormant company made up to 30 April 2014
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
22 January 2014Accounts for a dormant company made up to 30 April 2013
22 January 2014Accounts for a dormant company made up to 30 April 2013
10 January 2014Termination of appointment of David Tatterton as a director
10 January 2014Termination of appointment of David Tatterton as a director
12 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013
12 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
28 January 2013Accounts for a dormant company made up to 30 April 2012
28 January 2013Accounts for a dormant company made up to 30 April 2012
9 January 2013Termination of appointment of Michael Dolan as a director
9 January 2013Termination of appointment of Michael Dolan as a director
8 May 2012Appointment of Anne Caroline Newman as a secretary
8 May 2012Termination of appointment of Barbara Condon as a secretary
8 May 2012Appointment of Anne Caroline Newman as a secretary
8 May 2012Termination of appointment of Barbara Condon as a secretary
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
11 January 2012Accounts for a dormant company made up to 30 April 2011
11 January 2012Accounts for a dormant company made up to 30 April 2011
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
29 October 2010Accounts for a dormant company made up to 30 April 2010
29 October 2010Accounts for a dormant company made up to 30 April 2010
5 February 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009
5 February 2010Director's details changed for John Stephen Faith on 1 October 2009
5 February 2010Director's details changed for Michael Andrew Paul Dolan on 1 October 2009
5 February 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009
5 February 2010Director's details changed for John Stephen Faith on 1 October 2009
5 February 2010Director's details changed for John Stephen Faith on 1 October 2009
5 February 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009
5 February 2010Director's details changed for Michael Andrew Paul Dolan on 1 October 2009
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
5 February 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009
5 February 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
5 February 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009
5 February 2010Director's details changed for Michael Andrew Paul Dolan on 1 October 2009
17 October 2009Appointment of David Peter Tatterton as a director
17 October 2009Appointment of David Peter Tatterton as a director
24 March 2009Accounting reference date extended from 31/01/2010 to 30/04/2010
24 March 2009Accounting reference date extended from 31/01/2010 to 30/04/2010
17 March 2009Director appointed john stephen faith
17 March 2009Director appointed michael andrew paul dolan
17 March 2009Director and secretary appointed barbara ann condon
17 March 2009Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
17 March 2009Appointment terminated secretary london law secretarial LIMITED
17 March 2009Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
17 March 2009Appointment terminated director john cowdry
17 March 2009Director and secretary appointed barbara ann condon
17 March 2009Appointment terminated director john cowdry
17 March 2009Director appointed michael andrew paul dolan
17 March 2009Appointment terminated secretary london law secretarial LIMITED
17 March 2009Director appointed john stephen faith
29 January 2009Incorporation
29 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing