KITE PACKAGING PROPERTIES 5 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Secretary's details changed for Marie-Bernadette Franziska Ashe on 2025-06-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

05/06/255 June 2025 Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-06-05

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 Secretary's details changed for Marie Bernadette Franziska Lydia 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

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Document

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

View Document

05/07/235 July 2023 Change of details for Kite Packaging Group Holdings Limited as a person with significant control on 2017-02-16

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

08/12/228 December 2022 Change of details for Kite Packaging Group Holdings Limited as a person with significant control on 2017-02-16

View Document

23/11/2223 November 2022 Notification of Kite Packaging Group Holdings Limited as a person with significant control on 2016-05-26

View Document

11/11/2211 November 2022 Withdrawal of a person with significant control statement on 2022-11-11

View Document

24/01/2224 January 2022 Registered office address changed from 186 Kite Packaging Limited 186 Torrington Avenue, Tile Hill Coventry West Midlands CV4 9AJ United Kingdom to 186 Torrington Avenue Tile Hill Coventry CV4 9AJ on 2022-01-24

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

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 8AJ UNITED KINGDOM

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 200000

View Document

03/10/163 October 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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