- Company Overview for KIRBY ROAD DEVELOPMENT LIMITED (04538019)
- Filing history for KIRBY ROAD DEVELOPMENT LIMITED (04538019)
- People for KIRBY ROAD DEVELOPMENT LIMITED (04538019)
- Charges for KIRBY ROAD DEVELOPMENT LIMITED (04538019)
- More for KIRBY ROAD DEVELOPMENT LIMITED (04538019)
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) |
---|---|---|---|
31 Mar 2005 | 287 | Registered office changed on 31/03/05 from: woolpack barn st andrews lane cranford kettering northamptonshire NN14 4AQ | |
15 Nov 2004 | 287 | Registered office changed on 15/11/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
28 Sep 2004 | 363s | Return made up to 18/09/04; full list of members | |
28 Sep 2004 | 363(190) |
Location of debenture register address changed
|
|
23 Jul 2004 | 395 | Particulars of mortgage/charge | |
23 Jul 2004 | 395 | Particulars of mortgage/charge | |
19 Jul 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
13 Nov 2003 | 395 | Particulars of mortgage/charge | |
13 Nov 2003 | 395 | Particulars of mortgage/charge | |
15 Oct 2003 | 363s | Return made up to 18/09/03; full list of members | |
15 Oct 2003 | 363(288) |
Director's particulars changed
|
|
25 Sep 2003 | 395 | Particulars of mortgage/charge | |
14 Apr 2003 | 225 | Accounting reference date extended from 30/09/03 to 31/12/03 | |
22 Nov 2002 | 395 | Particulars of mortgage/charge | |
22 Nov 2002 | 288a | New director appointed | |
22 Nov 2002 | 288a | New secretary appointed;new director appointed | |
22 Nov 2002 | 288a | New director appointed | |
22 Nov 2002 | 288b | Director resigned | |
22 Nov 2002 | 288b | Secretary resigned | |
19 Nov 2002 | 395 | Particulars of mortgage/charge | |
22 Oct 2002 | CERTNM | Company name changed howper 424 LIMITED\certificate issued on 22/10/02 | |
18 Sep 2002 | NEWINC | Incorporation |