KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED
Company number 04386389
- Company Overview for KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED (04386389)
- Filing history for KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED (04386389)
- People for KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED (04386389)
- Insolvency for KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED (04386389)
- More for KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED (04386389)
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) |
---|---|---|---|
10 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 23 July 2024 | |
02 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
27 Jun 2023 | AD02 | Register inspection address has been changed to C/O Time Investments 6th Floor 338 Euston Road London NW1 3BG | |
22 Jun 2023 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 22 June 2023 | |
19 Jun 2023 | LIQ01 | Declaration of solvency | |
19 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
11 Jan 2023 | PSC04 | Change of details for Mr Leslie Major Kirkbride as a person with significant control on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Ctc Directorships Ltd as a director on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 10 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Mr Edward William Mole as a director on 10 January 2023 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
10 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Gareth Miller as a director on 22 October 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |