- Company Overview for CAEDMON HOMES KIRBY HILL LIMITED (11012739)
- Filing history for CAEDMON HOMES KIRBY HILL LIMITED (11012739)
- People for CAEDMON HOMES KIRBY HILL LIMITED (11012739)
- Charges for CAEDMON HOMES KIRBY HILL LIMITED (11012739)
- Insolvency for CAEDMON HOMES KIRBY HILL LIMITED (11012739)
- More for CAEDMON HOMES KIRBY HILL LIMITED (11012739)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 26 September 2024 | |
26 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | LIQ01 | Declaration of solvency | |
20 Aug 2024 | MR04 | Satisfaction of charge 110127390001 in full | |
20 Aug 2024 | MR04 | Satisfaction of charge 110127390002 in full | |
20 Aug 2024 | MR04 | Satisfaction of charge 110127390003 in full | |
20 Aug 2024 | MR04 | Satisfaction of charge 110127390004 in full | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
26 Apr 2021 | TM01 | Termination of appointment of Rufus La Roche Salter as a director on 1 April 2021 | |
24 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 November 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
05 Sep 2019 | PSC02 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2 September 2019 | |
22 Aug 2019 | PSC07 | Cessation of Housing Growth Partnership Lp as a person with significant control on 22 August 2019 | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Jun 2019 | MR01 | Registration of charge 110127390004, created on 18 June 2019 | |
13 Feb 2019 | MR01 | Registration of charge 110127390003, created on 6 February 2019 | |
21 Dec 2018 | MR01 | Registration of charge 110127390002, created on 21 December 2018 |