Advanced company searchLink opens in new window

KIRKMAN ARCHITECTS LIMITED

Company number 05626293

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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