- Company Overview for KIRKELLA LIMITED (03817237)
- Filing history for KIRKELLA LIMITED (03817237)
- People for KIRKELLA LIMITED (03817237)
- Charges for KIRKELLA LIMITED (03817237)
- More for KIRKELLA LIMITED (03817237)
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) |
---|---|---|---|
06 Oct 2017 | MR01 | Registration of charge 038172370003, created on 6 October 2017 | |
06 Oct 2017 | MR01 | Registration of charge 038172370004, created on 6 October 2017 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
31 Jul 2017 | CH04 | Secretary's details changed for Mackinnons on 26 July 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
24 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
08 Jun 2015 | AP01 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 | |
11 Feb 2015 | MR01 | Registration of charge 038172370002, created on 4 February 2015 | |
11 Feb 2015 | MR01 | Registration of charge 038172370001, created on 4 February 2015 | |
11 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
15 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | CH01 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Diederik Parlevliet on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Haraldur Gretarsson on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 | |
19 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |