KITESGROVE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Robert William Guy Yerburgh as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Judith Marion Wilkins as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Richard Cal Perlhagen as a director on 2025-07-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-09-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Sophie Louise Coller as a director on 2021-09-18

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARION WILKINS / 01/09/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS JUDITH MARION WILKINS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELBORNE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 ADOPT ARTICLES 22/02/2019

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARCHIE LORD

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURGH

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MS SOPHIE LOUISE COLLER

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY CLIFTON

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE COLLER / 01/11/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / WARBURG GROUP LIMITED / 24/04/2017

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY KEANE

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 1 BELL STREET 2ND FLOOR LONDON NW1 5BY ENGLAND

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O BLUE EDGE SOLUTIONS LIMITED 1 DILLINGTON GREAT STAUGHTON ST NEOTS CAMBS PE19 5DH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 SUB-DIVISION 03/02/17

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/09/1524 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GUY YERBURGH / 26/06/2014

View Document

27/08/1527 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS SOPHIE ELBORNE

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR ARCHIE JOHN LORD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/07/1412 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/10/135 October 2013 DIRECTOR APPOINTED MR HENRY DAVID IAN CLIFTON

View Document

07/09/137 September 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR GREGORY OLIVER KEANE

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GUY YERBURGH / 05/07/2013

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED MITHERIDGE DESIGN LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 COMPANY NAME CHANGED MITHERIDGE DEVELOPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED MITHERIDGE DESIGNS LIMITED CERTIFICATE ISSUED ON 19/09/12

View Document

26/06/1226 June 2012 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