Date | Description |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OWEN VAN REYK / 01/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITEWOOD ESTATES LIMITED |
2022-05-11 |
update statutory_documents CESSATION OF JOHN STEPHEN FAITH AS A PSC |
2022-05-11 |
update statutory_documents CESSATION OF PHILIP OWEN VAN REYK AS A PSC |
2022-05-07 |
delete address 85 GRACECHURCH STREET LONDON EC3V 0AA |
2022-05-07 |
insert address 7 DACRE STREET LONDON ENGLAND SW1H 0DJ |
2022-05-07 |
update registered_address |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
7 DACRE STREET
LONDON
SW1H 0DJ
ENGLAND |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
85 GRACECHURCH STREET
LONDON
EC3V 0AA |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-10-30 |
update num_mort_outstanding 2 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 2 |
2020-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064992810001 |
2020-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064992810002 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2020-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2018-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-11-06 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MILLGATE |
2017-11-06 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN NICKLEN |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN |
2017-04-26 |
update account_category DORMANT => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OWEN VAN REYK / 29/04/2016 |
2016-03-11 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-11 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-25 |
update statutory_documents 11/02/16 FULL LIST |
2016-02-10 |
update num_mort_charges 0 => 2 |
2016-02-10 |
update num_mort_outstanding 0 => 2 |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP OWEN VAN REYK |
2015-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064992810001 |
2015-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064992810002 |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-22 |
update statutory_documents 11/02/15 FULL LIST |
2015-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-11-07 |
insert company_previous_name CASCADE URBAN HOUSING SOLUTIONS LTD |
2014-11-07 |
update name CASCADE URBAN HOUSING SOLUTIONS LTD => KITEWOOD (SANDGATE) LTD |
2014-10-31 |
update statutory_documents COMPANY NAME CHANGED CASCADE URBAN HOUSING SOLUTIONS LTD
CERTIFICATE ISSUED ON 31/10/14 |
2014-10-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON |
2014-08-07 |
delete address 20 ST DUNSTAN'S HILL LONDON EC3R 8HL |
2014-08-07 |
insert address 85 GRACECHURCH STREET LONDON EC3V 0AA |
2014-08-07 |
update registered_address |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014 |
2014-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
20 ST DUNSTAN'S HILL
LONDON
EC3R 8HL |
2014-03-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-20 |
update statutory_documents 11/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-25 |
delete address UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ |
2013-06-25 |
insert address 20 ST DUNSTAN'S HILL LONDON EC3R 8HL |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
UNIT 10 INVICTA BUSINESS PARK LONDON ROAD
WROTHAM
KENT
TN15 7RJ |
2013-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013 |
2013-03-07 |
update statutory_documents 11/02/13 FULL LIST |
2013-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON |
2012-05-08 |
update statutory_documents SECRETARY APPOINTED ANNE CAROLINE NEWMAN |
2012-02-29 |
update statutory_documents 11/02/12 FULL LIST |
2012-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 01/05/2011 |
2011-03-02 |
update statutory_documents 11/02/11 FULL LIST |
2011-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-02-18 |
update statutory_documents 11/02/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TATTERTON / 01/10/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOHN STEPHEN FAITH / 01/10/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009 |
2010-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN CONDON / 01/10/2009 |
2010-01-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-07 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS; AMEND |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
WHITE TREES HOUSE
3 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5BJ |
2008-03-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009 |
2008-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2008-02-29 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED BARBARA ANN CONDON |
2008-02-29 |
update statutory_documents DIRECTOR APPOINTED DAVID PETER TATTERTON |
2008-02-29 |
update statutory_documents DIRECTOR APPOINTED HOHN STEPHEN FAITH |
2008-02-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
2008-02-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
2008-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |