- Company Overview for KIRKELLA ESTATES LIMITED (02306178)
- Filing history for KIRKELLA ESTATES LIMITED (02306178)
- People for KIRKELLA ESTATES LIMITED (02306178)
- Charges for KIRKELLA ESTATES LIMITED (02306178)
- More for KIRKELLA ESTATES LIMITED (02306178)
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
|
|
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
|
|
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
|
|
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 |