- Company Overview for KIRKMAN ARCHITECTS LIMITED (05626293)
- Filing history for KIRKMAN ARCHITECTS LIMITED (05626293)
- People for KIRKMAN ARCHITECTS LIMITED (05626293)
- Charges for KIRKMAN ARCHITECTS LIMITED (05626293)
- More for KIRKMAN ARCHITECTS LIMITED (05626293)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
14 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Aug 2024 | PSC01 | Notification of Margaret Mary Bailey as a person with significant control on 1 July 2019 | |
29 Aug 2024 | PSC04 | Change of details for Mr David Brian Kirkman as a person with significant control on 1 July 2019 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Apr 2022 | AD01 | Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to 5 Southvale Crescent Timperley Altrincham WA15 7RY on 27 April 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Margaret Kirkman on 1 July 2019 | |
22 Feb 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
19 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Aug 2019 | AP01 | Appointment of Mrs Margaret Kirkman as a director on 1 July 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 May 2018 | AD01 | Registered office address changed from Ela Mill Suite 25, Cork Street Bury Lancashire BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 31 May 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from 2 Post Office Street Altrincham Cheshire WA14 1QA to Ela Mill Suite 25, Cork Street Bury Lancashire BL9 7BW on 13 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates |