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)
01 Nov 2012 TM02 Termination of appointment of Sharon Morley as a secretary
01 Nov 2012 AP03 Appointment of Mrs Dolores Charlesworth as a secretary
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Dec 2010 AP03 Appointment of Mrs Sharon Tracey Morley as a secretary
13 Dec 2010 TM02 Termination of appointment of Dolores Charlesworth as a secretary
14 May 2010 TM01 Termination of appointment of Mark Tordoff as a director
05 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mark William Tordoff on 28 April 2010
05 May 2010 CH03 Secretary's details changed for Ms Dolores Charlesworth on 28 April 2010
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 May 2009 363a Return made up to 28/04/09; full list of members
29 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
02 Sep 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
08 May 2008 363a Return made up to 28/04/08; full list of members
06 May 2008 AA Accounts for a dormant company made up to 30 April 2007
23 Jul 2007 363a Return made up to 28/04/07; full list of members
20 Jun 2007 288b Secretary resigned
20 Jun 2007 287 Registered office changed on 20/06/07 from: lencett house 45 boroughgate otley west yorkshire LS21 1AG
20 Jun 2007 288a New secretary appointed
29 Mar 2007 395 Particulars of mortgage/charge
11 May 2006 288b Secretary resigned
28 Apr 2006 NEWINC Incorporation