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) |
---|---|---|---|
29 Apr 2018 | PSC01 | Notification of Leslie Major Kirkbride as a person with significant control on 4 March 2018 | |
29 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
01 Aug 2017 | CH01 | Director's details changed for Mr Gareth Miller on 1 August 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 May 2014 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
21 May 2014 | AP01 | Appointment of Mr Gareth Miller as a director | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Mark Crowther as a director | |
28 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of David Foster as a director |