- Company Overview for KITCH LEGAL HOLDINGS LIMITED (08927286)
- Filing history for KITCH LEGAL HOLDINGS LIMITED (08927286)
- People for KITCH LEGAL HOLDINGS LIMITED (08927286)
- Charges for KITCH LEGAL HOLDINGS LIMITED (08927286)
- More for KITCH LEGAL HOLDINGS LIMITED (08927286)
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) |
---|---|---|---|
30 Jul 2018 | PSC01 | Notification of Alexander Michael Lewis Clapp as a person with significant control on 21 June 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Kingsley Ian Hayes as a person with significant control on 21 June 2018 | |
16 Jul 2018 | SH19 |
Statement of capital on 16 July 2018
|
|
04 Jul 2018 | SH20 | Statement by Directors | |
04 Jul 2018 | CAP-SS | Solvency Statement dated 29/06/18 | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | TM01 | Termination of appointment of Michael Joseph Connor as a director on 22 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Feb 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 August 2017 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Suite 5 5 st Hugh's House Stanley Road Bootle Merseyside L20 3QQ on 23 October 2017 | |
23 May 2017 | MR04 | Satisfaction of charge 089272860002 in full | |
15 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 31 August 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
26 Jun 2015 | MR04 | Satisfaction of charge 089272860001 in full | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
19 May 2015 | AP01 | Appointment of Mr Michael Joseph Connor as a director on 18 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 13 November 2014
|