Advanced company searchLink opens in new window

KIRKLEATHAM MEMORIAL LIMITED

Company number 08300790

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)
20 Sep 2024 AA Accounts for a small company made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
10 Aug 2022 AA Accounts for a small company made up to 31 December 2021
03 Aug 2022 CH01 Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022
09 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Jun 2021 AP01 Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 10 May 2021
26 May 2021 AP01 Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021
21 May 2021 AP03 Appointment of Randi Weaver as a secretary on 10 May 2021
21 May 2021 AP01 Appointment of Christopher James Affleck Penney as a director on 10 May 2021
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
29 Nov 2020 PSC02 Notification of Memoria Limited as a person with significant control on 20 December 2017
29 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 29 November 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
27 Aug 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019
22 Jul 2019 CH01 Director's details changed for Mr Howard Osmond Paul Hodgson on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Michael Anthony Hackney on 22 July 2019
22 Jul 2019 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Capital Building Tyndall Street Cardiff CF10 4AZ on 22 July 2019
22 Jul 2019 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 15 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Michael Anthony Hackney on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Howard Osmond Paul Hodgson on 22 July 2019