RED KITE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Change of details for Tett Whiteman & Co Ltd as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Director's details changed for Mr Andrew Philip Tett on 2023-03-21

View Document

22/03/2322 March 2023 Secretary's details changed for Mr Andrew Philip Tett on 2023-03-21

View Document

07/02/237 February 2023 Satisfaction of charge 3 in full

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETT WHITEMAN & CO LTD

View Document

31/07/2031 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WHEELER / 11/04/2018

View Document

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

View Accounts

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

08/08/178 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044932780008

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TETT / 24/07/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WHEELER / 24/07/2011

View Document

22/08/1122 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TETT / 24/07/2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP TETT / 24/07/2010

View Document

29/03/1129 March 2011 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WHEELER / 24/07/2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM MANOR FARM THE STREET ALVESTON SOUTH GLOUCESTERSHIRE BS35 3SX

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/0921 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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