Advanced company searchLink opens in new window

KILDARE CORPORATE MEMBER LIMITED

Company number 08787121

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)
02 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
22 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 AP01 Appointment of Mr Louis Paletta as a director on 15 July 2024
17 Jul 2024 TM01 Termination of appointment of Louis Paletta as a director on 15 July 2024
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
17 Nov 2022 PSC04 Change of details for Mr Michael Thomson as a person with significant control on 7 November 2022
17 Nov 2022 PSC04 Change of details for Mr Ellis Short as a person with significant control on 7 November 2022
10 Oct 2022 AD01 Registered office address changed from 105 Wigmore Street 5th Floor London W1U 1QY to 40 George Street 2nd Floor London W1U 7DW on 10 October 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 CH01 Director's details changed for Louis Paletta on 19 September 2021
21 Jun 2021 PSC04 Change of details for Mr Ellis Short as a person with significant control on 9 June 2021
11 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
06 Jan 2021 AP01 Appointment of Mr Mark Stephen Fenchelle as a director on 6 January 2021
21 Sep 2020 TM01 Termination of appointment of Paul Patel as a director on 10 August 2020
21 Sep 2020 TM01 Termination of appointment of Jay Mclennan as a director on 10 August 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
06 Dec 2018 PSC01 Notification of Michael Thomson as a person with significant control on 5 November 2018
26 Nov 2018 PSC07 Cessation of Per-Magnus Andersson as a person with significant control on 5 November 2018