Advanced company searchLink opens in new window

KIRKELLA ESTATES LIMITED

Company number 02306178

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)
24 Nov 2016 MR01 Registration of charge 023061780006, created on 24 November 2016
18 Nov 2016 MR04 Satisfaction of charge 5 in full
02 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Nov 2014 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
18 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Jul 2013 AP03 Appointment of Mrs Lindsay Joan Roberts as a secretary
01 Jul 2013 TM02 Termination of appointment of Karl Beautiman as a secretary
14 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
03 May 2011 AD01 Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011
01 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Nigel Berry on 16 February 2010
06 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 15/02/09; full list of members
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
12 Jun 2008 363a Return made up to 15/02/08; full list of members