KITTIWAKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-14

View Document

01/05/231 May 2023 Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 2023-04-28

View Document

21/12/2121 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21

View Document

07/08/217 August 2021 Resignation of a liquidator

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 20/03/2017

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MARK ELLINOR / 20/03/2017

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 27/05/2018

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM PARKER HOUSE 55 MAYLANDS AVENUE HEMEL HEMSTEAD HERTFORDSHIRE HP2 4SJ

View Document

14/05/1914 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1914 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN O'REILLY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

01/08/121 August 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH-JONES

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WESTERN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN FRIEND

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUCAS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTERN

View Document

24/07/1224 July 2012 SECRETARY APPOINTED JOHN DOMINIC O'REILLY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JOHN DOMINIC O'REILLY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA UNITED KINGDOM

View Document

24/07/1224 July 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

17/07/1217 July 2012 SECOND FILING WITH MUD 08/03/12 FOR FORM AR01

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH-JONES / 08/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN WESTERN / 08/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FRIEND / 08/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 SECTION 519

View Document

15/12/1115 December 2011 AUDITOR'S RESIGNATION

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

18/07/1118 July 2011 ADOPT ARTICLES 29/06/2011

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS CHRISTINE ANNE WESTERN

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KNIGHT

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESTERN / 01/03/2008

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 AUDITOR'S RESIGNATION

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 £ IC 100/66 04/06/99 £ SR 34@1=34

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: ALPHA SEARCHES & FORMATIONS LTD. 58 OLD STREET LONDON EC1V 9AQ

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/93

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED KITTIWAKE MARKETING LIMITED CERTIFICATE ISSUED ON 16/03/93

View Document

08/03/938 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company