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)
14 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2016
05 May 2016 AP01 Appointment of Mr. Paul Sharp as a director on 27 April 2016
28 Apr 2016 CH01 Director's details changed for Dean Parkinson on 1 April 2016
28 Apr 2016 CH03 Secretary's details changed for Paul Sharp on 1 April 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 9,714
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016
25 Feb 2016 TM01 Termination of appointment of James Mcdermott as a director on 1 February 2016
19 Feb 2016 AD01 Registered office address changed from , Park View,, Cleckheaton,, Yorks, BD19 3AP to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 February 2016
16 Feb 2016 CERTNM Company name changed cleckheaton bowling club LIMITED(the)\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AA01 Current accounting period extended from 30 November 2014 to 31 May 2015
01 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
15 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Dean Parkinson on 21 March 2013
08 Apr 2013 CH01 Director's details changed for James Mcdermott on 21 March 2013
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Apr 2012 AR01 Annual return made up to 21 March 2012
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
15 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009