KITTOWS VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Registered office address changed from The Arbory Tavistock Road Launceston PL15 9LF England to 4 Kittows View Hallworthy Camelford PL32 9SH on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of Kenneth Peter Dennis as a person with significant control on 2021-05-19

View Document

11/11/2111 November 2021 Notification of Joe Stanford as a person with significant control on 2021-05-17

View Document

11/11/2111 November 2021 Notification of Madison Kelly as a person with significant control on 2021-05-17

View Document

11/11/2111 November 2021 Notification of Thomas Driscoll as a person with significant control on 2021-05-17

View Document

11/11/2111 November 2021 Notification of Richard Barnett as a person with significant control on 2021-05-17

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-17

View Document

30/06/2130 June 2021 Appointment of Mr Joe Wayne Stanford as a director on 2021-05-17

View Document

30/06/2130 June 2021 Appointment of Miss Madison Kelly as a director on 2021-05-17

View Document

30/06/2130 June 2021 Appointment of Mr Richard Barnett as a director on 2021-05-17

View Document

30/06/2130 June 2021 Appointment of Mr Thomas Anthony Driscoll as a director on 2021-05-17

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE ARBORY TAVISTOCK ROAD 38 LANSDOWN ROAD LAUNCESTON CORNWALL PL15 9LF UNITED KINGDOM

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER DENNIS / 01/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM TRENOUTH TAVISTOCK ROAD LAUNCESTON CORNWALL PL15 9LF UNITED KINGDOM

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/153 October 2015 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