Advanced company searchLink opens in new window

KITCH LEGAL HOLDINGS LIMITED

Company number 08927286

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)
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
  • GBP 1,297
04 Jul 2018 SH20 Statement by Directors
04 Jul 2018 CAP-SS Solvency Statement dated 29/06/18
04 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/06/2018
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
  • GBP 1,297
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
  • RES10 ‐ Resolution of allotment of securities
19 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,297
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
  • GBP 1,200
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,200