RED KITE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/1212 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003004,PR003005

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003004,PR003005

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR JOHN STEWART ROSS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEBRA ROSS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROSS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY DEBRA ROSS

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ANN ROSS / 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED DEBRA ANN ROSS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR DAMIAN BRIAN ROSS

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSS

View Document

09/07/109 July 2010 NC INC ALREADY ADJUSTED 02/07/2010

View Document

20/05/1020 May 2010 12/04/10 NO CHANGES

View Document

29/01/1029 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY PEARSON

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ROSS / 01/04/2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROSS / 01/04/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY APPOINTED GEOFFREY STUART PEARSON

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/0820 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED R & R (UK) LTD CERTIFICATE ISSUED ON 24/07/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 BECCA HALL BECCA PARK ABERFORD LEEDS WEST YORKSHIRE LS25 3BQ

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: G OFFICE CHANGED 22/11/05 25 EASTFIELD CRESCENT WOODLESFORD LEEDS WEST YORKSHIRE LS26 8SG

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 35 HIGH BANK APPROACH COLTON LEEDS WEST YORKSHIRE LS15 9DA

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: G OFFICE CHANGED 08/06/04 2 WHITEHALL QUAY LEEDS LS1 4HG

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 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