Advanced company searchLink opens in new window

KIRKGATE MANAGEMENT COMPANY LIMITED

Company number 05799813

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)
05 Apr 2019 AP01 Appointment of Mr John Anthony Woodward as a director on 12 February 2019
12 Mar 2019 TM01 Termination of appointment of Michael Raymond Sleath as a director on 31 January 2019
12 Mar 2019 TM01 Termination of appointment of Ronald Arthur Brassington as a director on 31 January 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 3
25 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
16 Mar 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Dec 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
01 May 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
26 Feb 2015 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014 TM02 Termination of appointment of Lori Griffiths as a secretary
15 Jan 2014 AP03 Appointment of Mrs Navpreet Mander as a secretary
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Apr 2013 AP03 Appointment of Miss Lori Griffiths as a secretary
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012