- Company Overview for KIRK ESTATES LIMITED (09154049)
- Filing history for KIRK ESTATES LIMITED (09154049)
- People for KIRK ESTATES LIMITED (09154049)
- More for KIRK ESTATES LIMITED (09154049)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
02 Sep 2024 | AD01 | Registered office address changed from 18 Orange Street Uppingham Oakham LE15 9SQ England to Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT on 2 September 2024 | |
18 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 1 Gaol Street Oakham Rutland LE15 6AQ England to 18 Orange Street Uppingham Oakham LE15 9SQ on 2 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
13 Jul 2019 | TM01 | Termination of appointment of Natalie Anne Penfield as a director on 12 July 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Jun 2018 | CH01 | Director's details changed for Mr Grant Raymond Penfield on 25 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr Grant Raymond Penfield as a person with significant control on 25 June 2018 | |
16 May 2018 | AD01 | Registered office address changed from 142 Oswald Building 374 Queenstown Road London SW8 4PJ England to 1 Gaol Street Oakham Rutland LE15 6AQ on 16 May 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD to 142 Oswald Building 374 Queenstown Road London SW8 4PJ on 30 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates |