Advanced company searchLink opens in new window

PETER KIRK MEMORIAL FUND

Company number 03089865

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)
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