Advanced company searchLink opens in new window

KIRKLEES PROPERTIES LIMITED

Company number 00118788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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:
  • GBP 67
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