KIRKGATE MANAGEMENT COMPANY LIMITED
Company number 05799813
- Company Overview for KIRKGATE MANAGEMENT COMPANY LIMITED (05799813)
- Filing history for KIRKGATE MANAGEMENT COMPANY LIMITED (05799813)
- People for KIRKGATE MANAGEMENT COMPANY LIMITED (05799813)
- Charges for KIRKGATE MANAGEMENT COMPANY LIMITED (05799813)
- More for KIRKGATE MANAGEMENT COMPANY LIMITED (05799813)
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
|
|
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
|
|
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
|
|
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
|
|
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 |