- Company Overview for PETER KIRK MEMORIAL FUND (03089865)
- Filing history for PETER KIRK MEMORIAL FUND (03089865)
- People for PETER KIRK MEMORIAL FUND (03089865)
- More for PETER KIRK MEMORIAL FUND (03089865)
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) |
---|---|---|---|
17 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
28 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2017 | PSC07 | Cessation of Leah Rebekah Gilliatt as a person with significant control on 28 July 2017 | |
26 Jun 2017 | TM02 | Termination of appointment of Kirsten Jane Sampson as a secretary on 30 September 2016 | |
26 Jun 2017 | AP03 | Appointment of Miss Leah Rebekah Gilliatt as a secretary on 1 October 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Gareth James Howard Sibson as a director on 26 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Kirsten Jane Sampson as a person with significant control on 30 September 2016 | |
26 Jun 2017 | PSC01 | Notification of Leah Rebekah Gilliatt as a person with significant control on 1 October 2016 | |
25 Sep 2016 | AD01 | Registered office address changed from Sherwood Place Whitehill Road Standford Bordon Hampshire GU35 8QT England to C/O Leah Gilliatt 358a Old Ford Road London E3 5TA on 25 September 2016 | |
23 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
05 Nov 2015 | AD01 | Registered office address changed from 1a Meadow Close Liphook Hampshire GU30 7BJ to Sherwood Place Whitehill Road Standford Bordon Hampshire GU35 8QT on 5 November 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
13 Feb 2015 | AP03 | Appointment of Mrs Kirsten Jane Sampson as a secretary on 13 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Gillian King as a secretary on 12 February 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 11 Luttrell Avenue Putney London SW15 6PA to 1a Meadow Close Liphook Hampshire GU30 7BJ on 6 February 2015 | |
06 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Aug 2014 | AR01 | Annual return made up to 7 August 2014 no member list | |
31 Aug 2014 | CH01 | Director's details changed for Mr Benjamin William Wood on 26 April 2014 | |
31 Aug 2014 | AP01 | Appointment of Mrs Anna Therese Kirk as a director on 26 June 2014 | |
09 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 | Annual return made up to 7 August 2013 no member list | |
01 Sep 2013 | CH01 | Director's details changed for William John Sampson on 2 July 2013 |