- Company Overview for KIRLY GROUP HOLDINGS LTD (03917262)
- Filing history for KIRLY GROUP HOLDINGS LTD (03917262)
- People for KIRLY GROUP HOLDINGS LTD (03917262)
- Charges for KIRLY GROUP HOLDINGS LTD (03917262)
- More for KIRLY GROUP HOLDINGS LTD (03917262)
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) |
---|---|---|---|
01 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
10 Feb 2020 | CS01 |
Confirmation statement made on 27 January 2020 with no updates
|
|
22 Oct 2019 | AP01 | Appointment of Mrs Margaret Ann Johnson as a director on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Richmond House 16-20 Regent Street Cambridge Cambridgeshire CB2 1DB to 11 Luard Road Cambridge CB2 8PJ on 22 October 2019 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | CONNOT | Change of name notice | |
10 Oct 2019 | TM01 | Termination of appointment of Colin David Robert Manktelow as a director on 10 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Oliver William Phillips as a director on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Charlotte Grundy as a director on 30 September 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Kathryn Jane Miller as a director on 17 July 2019 | |
30 Jul 2019 | AA | Group of companies' accounts made up to 30 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
24 Oct 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | AA | Group of companies' accounts made up to 30 April 2018 | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
22 Jun 2018 | SH03 | Purchase of own shares. | |
22 Jun 2018 | SH03 | Purchase of own shares. | |
05 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2018
|
|
05 Jun 2018 | SH03 | Purchase of own shares. | |
03 May 2018 | AP01 | Appointment of Miss Charlotte Grundy as a director on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Philip Brian Burke as a director on 30 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
06 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 15 September 2017
|