GREEN KITE PROPERTY SERVICES LTD

7th Floor Sunley House 7th Floor Sunley House, Croydon, CR0 2AP, England
StatusACTIVE
Company No.06783798
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

GREEN KITE PROPERTY SERVICES LTD is an active private limited company with number 06783798. It was incorporated 15 years, 5 months, 29 days ago, on 06 January 2009. The company address is 7th Floor Sunley House 7th Floor Sunley House, Croydon, CR0 2AP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2024

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Green Kite Property Services Holdings Ltd

Notification date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Edward Moule

Cessation date: 2023-02-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Mr William Edward Moule

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-16

Old address: Tmrw 2 Robert Street Croydon CR0 1QQ United Kingdom

New address: 7th Floor Sunley House Bedford Park Croydon CR0 2AP

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-16

Officer name: Mr William Edward Moule

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-16

Psc name: Mr William Edward Moule

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-31

Psc name: Mr William Edward Moule

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joel Joshua Lawton

Cessation date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-31

Psc name: Mr William Edward Moule

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Joshua Lawton

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-07

Psc name: Mr William Edward Moule

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-07

Psc name: Mr Joel Joshua Lawton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 4th Floor Sunley House Bedford Park Croydon CR0 2AP England

New address: Tmrw 2 Robert Street Croydon CR0 1QQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Mr Joel Joshua Lawton

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Joel Joshua Lawton

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr Joel Joshua Lawton

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr William Edward Moule

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr William Edward Moule

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Joel Joshua Lawton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

Old address: Unit 9, Spaces Business Centre Ingate Place London SW8 3NS

New address: 4th Floor Sunley House Bedford Park Croydon CR0 2AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 03 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-03

Officer name: Mr Joel Joshua Lawton

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2016

Action Date: 03 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-03

Officer name: Mr William Edward Moule

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 03 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-03

Officer name: Mr William Edward Moule

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Moule

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joel Joshua Lawton

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-07

Old address: 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joel Joshua Lawton

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DU MAURIER WATCHES LIMITED

LINDEN LEA HOLDITCH LANE,CHARD,TA20 4NL

Number:07994927
Status:ACTIVE
Category:Private Limited Company

HOBBS PLUMBING & HEATING LIMITED

UNIT 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:06050588
Status:LIQUIDATION
Category:Private Limited Company

NEIL'S CAR REPAIR LIMITED

84 WEST END,STREET,BA16 0LP

Number:07309804
Status:ACTIVE
Category:Private Limited Company

REX HURST & SONS LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:05598391
Status:ACTIVE
Category:Private Limited Company

SEDNA MARINE LIMITED

52 CHURCH HILL,WOLVERHAMPTON,WV4 5PE

Number:11208201
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST ASIA CONSULTING LIMITED

9 PARADE SQUARE,LOSTWITHIEL,PL22 0DX

Number:11025299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source