KITE PACKAGING PROPERTIES 4 LIMITED

Company Documents

DateDescription
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

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

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

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Document

24/04/2324 April 2023 Satisfaction of charge 093749350003 in full

View Document

20/01/2320 January 2023 Notification of Kite Packaging Group Holdings Limited as a person with significant control on 2016-04-06

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/01/2320 January 2023 Withdrawal of a person with significant control statement on 2023-01-20

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 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

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 8AJ UNITED KINGDOM

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093749350003

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093749350001

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093749350002

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIE BERNADETTE FRANZISKA LYDIA ASHE / 02/02/2016

View Document

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

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON MCINNES / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-BERNADETTE FRANZISKA ASHE / 09/12/2015

View Document

24/08/1524 August 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information