Advanced company searchLink opens in new window

KIRKGLADE LIMITED

Company number 04229054

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)
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
02 Nov 2016 MR04 Satisfaction of charge 3 in full
28 Oct 2016 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 October 2016
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
12 Dec 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
16 Sep 2014 AA Full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
13 Dec 2013 AA Full accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
09 Nov 2011 AA Full accounts made up to 31 March 2011
11 Oct 2011 TM01 Termination of appointment of Michael Gubbay as a director
04 Oct 2011 AP01 Appointment of Mr Patrick Colin O'driscoll as a director
27 Jun 2011 CH01 Director's details changed for Mr Malcolm Robin Turner on 27 June 2011
06 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
20 Aug 2010 AA Full accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2010 AA Full accounts made up to 31 March 2009
15 Jan 2010 CH01 Director's details changed for William Richard Collins on 1 January 2010