- Company Overview for KIRKLEES PROPERTIES LIMITED (00118788)
- Filing history for KIRKLEES PROPERTIES LIMITED (00118788)
- People for KIRKLEES PROPERTIES LIMITED (00118788)
- Charges for KIRKLEES PROPERTIES LIMITED (00118788)
- More for KIRKLEES PROPERTIES LIMITED (00118788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
27 Mar 2024 | CH01 | Director's details changed for Dean Parkinson on 13 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Dean Terrance Parkinson as a person with significant control on 21 March 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
04 Mar 2019 | MR01 | Registration of charge 001187880013, created on 28 February 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | AD01 | Registered office address changed from White Cottage Cooper Bridge Road Mirfield WF14 0BS England to The George Hotel Parkside Cleckheaton BD19 3RA on 9 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to White Cottage Cooper Bridge Road Mirfield WF14 0BS on 30 March 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Paul Sharp as a secretary on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Paul David Sharp as a director on 30 September 2016 |