- Company Overview for KIRKPATRICK BESPOKE LIMITED (09036983)
- Filing history for KIRKPATRICK BESPOKE LIMITED (09036983)
- People for KIRKPATRICK BESPOKE LIMITED (09036983)
- Charges for KIRKPATRICK BESPOKE LIMITED (09036983)
- More for KIRKPATRICK BESPOKE LIMITED (09036983)
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
|
|
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
|
|
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 |