- Company Overview for KIRBY PARK MANSIONS LIMITED (04032611)
- Filing history for KIRBY PARK MANSIONS LIMITED (04032611)
- People for KIRBY PARK MANSIONS LIMITED (04032611)
- More for KIRBY PARK MANSIONS LIMITED (04032611)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
28 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | MA | Memorandum and Articles of Association | |
04 Jan 2023 | CC04 | Statement of company's objects | |
23 Dec 2022 | CC04 | Statement of company's objects | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | TM01 | Termination of appointment of Ann Catherine Burgos-Lovece as a director on 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
30 Sep 2021 | AD01 | Registered office address changed from 105 Banks Road West Kirby Wirral CH48 0RB England to 105 Banks Road West Kirby Wirral CH48 0RB on 30 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 105 Banks Road West Kirby Wirral CH48 0RB United Kingdom to 105 Banks Road West Kirby Wirral CH48 0RB on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 105 Banks Road West Kirby Wirral CH48 0RB on 28 September 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
19 May 2021 | AP01 | Appointment of Ms Ann Catherine Burgos-Lovece as a director on 15 May 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
17 Jun 2019 | AP01 | Appointment of Mrs Janet Mercer Bowen as a director on 7 June 2019 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates |