KITE PACKAGING PROPERTIES 3 LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/02/2514 February 2025 Secretary's details changed for Marie Bernadette Franziska Ashe on 2025-02-14

View Document

30/01/2530 January 2025 Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Bruce Gordon Mcinnes on 2025-01-29

View Document

29/01/2529 January 2025 Secretary's details changed for Marie Bernadette Franziska Lydia Ashe on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Withdrawal of a person with significant control statement on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

25/04/2325 April 2023 Notification of Kite Packaging Group Holdings Limited as a person with significant control on 2016-04-06

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2119 June 2021 Accounts for a small company made up to 2020-12-31

View Document

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 8AJ

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089947290003

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089947290001

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089947290002

View Document

11/12/1511 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 100000

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIE BERNADETTE FRANZISKA LYDIA ASHE / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-BERNADETTE FRANZISKA ASHE / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON MCINNES / 12/05/2015

View Document

17/04/1417 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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