KITE PACKAGING PROPERTIES 4 LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Secretary's details changed for Marie Bernadette Franziska Ashe on 2025-02-14 |
30/01/2530 January 2025 | Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-01-29 |
29/01/2529 January 2025 | Director's details changed for Mr Bruce Gordon Mcinnes on 2025-01-29 |
29/01/2529 January 2025 | Secretary's details changed for Marie Bernadette Franziska Lydia Ashe on 2025-01-29 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Accounts for a small company made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
10/07/2310 July 2023 | Accounts for a small company made up to 2022-12-31 |
24/04/2324 April 2023 | Satisfaction of charge 093749350003 in full |
20/01/2320 January 2023 | Notification of Kite Packaging Group Holdings Limited as a person with significant control on 2016-04-06 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
20/01/2320 January 2023 | Withdrawal of a person with significant control statement on 2023-01-20 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/06/2119 June 2021 | Accounts for a small company made up to 2020-12-31 |
03/05/193 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/05/1831 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 8AJ UNITED KINGDOM |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
02/06/172 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
10/05/1610 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093749350003 |
22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093749350001 |
22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093749350002 |
02/02/162 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARIE BERNADETTE FRANZISKA LYDIA ASHE / 02/02/2016 |
11/12/1511 December 2015 | 26/11/15 STATEMENT OF CAPITAL GBP 100000 |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON MCINNES / 09/12/2015 |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-BERNADETTE FRANZISKA ASHE / 09/12/2015 |
24/08/1524 August 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
06/01/156 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KITE PACKAGING PROPERTIES 4 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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