Advanced company searchLink opens in new window

KIRKPATRICK BESPOKE LIMITED

Company number 09036983

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 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
21 Oct 2024 TM01 Termination of appointment of Debbie Edwards as a director on 18 October 2024
12 Jun 2024 CERTNM Company name changed ajs estates (developments) LIMITED\certificate issued on 12/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-30
20 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
09 Feb 2024 MR04 Satisfaction of charge 090369830006 in full
09 Feb 2024 MR04 Satisfaction of charge 090369830007 in full
13 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
04 May 2023 MR04 Satisfaction of charge 090369830001 in full
27 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
20 Nov 2020 AA Micro company accounts made up to 30 April 2020
10 Nov 2020 TM02 Termination of appointment of Sue Kirkpatrick as a secretary on 1 April 2020
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 10,100.00
29 Apr 2020 PSC07 Cessation of James Andrew Kirkpatrick as a person with significant control on 14 April 2020
29 Apr 2020 PSC02 Notification of Anp Investments Limited as a person with significant control on 14 April 2020
29 Apr 2020 PSC07 Cessation of Katie Louise Kirkpatrick as a person with significant control on 14 April 2020
03 Dec 2019 AD01 Registered office address changed from West Barn Tiffield Road Gayton NN7 3HH to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 3 December 2019
01 Nov 2019 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
30 Jan 2019 MR01 Registration of charge 090369830007, created on 21 January 2019
08 Jan 2019 MR04 Satisfaction of charge 090369830003 in full