Kitchtown Limited

DataGardener
dissolved
Unknown

Kitchtown Limited

05419073Private Limited With Share Capital

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS
Incorporated

08/04/2005

Company Age

21 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Kitchtown Limited (05419073) is a private limited with share capital incorporated on 08/04/2005 (21 years old) and registered in doncaster, DN31QS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 08/04/2005
DN31QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

6

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:01-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-06-2021
Resolution
Category:Resolution
Date:01-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Mortgage Create With Deed
Category:Mortgage
Date:17-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-07-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Legacy
Category:Mortgage
Date:17-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Legacy
Category:Mortgage
Date:05-03-2010
Legacy
Category:Mortgage
Date:05-03-2010
Termination Director Company With Name
Category:Officers
Date:06-02-2010
Termination Director Company With Name
Category:Officers
Date:06-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:22-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2008
Legacy
Category:Annual Return
Date:17-04-2008
Legacy
Category:Annual Return
Date:17-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2007
Legacy
Category:Address
Date:14-02-2007
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Annual Return
Date:09-05-2006
Legacy
Category:Mortgage
Date:18-03-2006
Legacy
Category:Mortgage
Date:11-03-2006
Legacy
Category:Mortgage
Date:10-02-2006
Legacy
Category:Accounts
Date:01-08-2005
Legacy
Category:Capital
Date:20-06-2005
Memorandum Articles
Category:Incorporation
Date:17-05-2005
Memorandum Articles
Category:Incorporation
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Legacy
Category:Officers
Date:17-05-2005
Legacy
Category:Officers
Date:17-05-2005
Legacy
Category:Officers
Date:17-05-2005
Legacy
Category:Officers
Date:17-05-2005
Legacy
Category:Address
Date:13-05-2005
Incorporation Company
Category:Incorporation
Date:08-04-2005

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2021
Filing Date26/02/2021
Latest Accounts30/11/2019

Trading Addresses

Office 9 Stonecross House, Doncaster Road, Doncaster, Dn3 1Qs, DN31QSRegistered

Contact

monrohomes.co.uk
Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS