KITTOWS VIEW MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
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 |
11/11/2111 November 2021 | Cessation of Kenneth Peter Dennis as a person with significant control on 2021-05-19 |
11/11/2111 November 2021 | Notification of Joe Stanford as a person with significant control on 2021-05-17 |
11/11/2111 November 2021 | Notification of Madison Kelly as a person with significant control on 2021-05-17 |
11/11/2111 November 2021 | Notification of Thomas Driscoll as a person with significant control on 2021-05-17 |
11/11/2111 November 2021 | Notification of Richard Barnett as a person with significant control on 2021-05-17 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-05-17 |
30/06/2130 June 2021 | Appointment of Mr Joe Wayne Stanford as a director on 2021-05-17 |
30/06/2130 June 2021 | Appointment of Miss Madison Kelly as a director on 2021-05-17 |
30/06/2130 June 2021 | Appointment of Mr Richard Barnett as a director on 2021-05-17 |
30/06/2130 June 2021 | Appointment of Mr Thomas Anthony Driscoll as a director on 2021-05-17 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
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 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER DENNIS / 01/01/2019 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM TRENOUTH TAVISTOCK ROAD LAUNCESTON CORNWALL PL15 9LF UNITED KINGDOM |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
04/02/174 February 2017 | DISS40 (DISS40(SOAD)) |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
27/12/1627 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/153 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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