Advanced company searchLink opens in new window

KIRK HOUSE (YORK) MANAGEMENT LTD

Company number 11688607

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)
22 Jan 2025 CH01 Director's details changed for Mr Raymond Gordon Livingston on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mrs Julie Anne Oliver on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mrs Jean Naughton on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Helen Reid Mcevoy on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Michael Joseph Kelly on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mrs Marion Enid Cullen on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Christopher Megginson Atkinson on 21 January 2025
15 Jan 2025 PSC08 Notification of a person with significant control statement
15 Jan 2025 TM02 Termination of appointment of Jh Watson Property Management Limited as a secretary on 15 January 2025
15 Jan 2025 PSC07 Cessation of Greyhawk Propco No. 1 Limited as a person with significant control on 15 January 2025
15 Jan 2025 AP03 Appointment of Mr Nigel Robert Christie as a secretary on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ United Kingdom to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 15 January 2025
10 Dec 2024 TM01 Termination of appointment of Stefan John Whaley as a director on 10 December 2024
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
19 Nov 2024 AP01 Appointment of Mrs Marion Enid Cullen as a director on 19 November 2024
14 May 2024 AA Total exemption full accounts made up to 30 November 2023
20 Feb 2024 TM01 Termination of appointment of Sarah Margaret Milman as a director on 20 February 2024
30 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 20
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 19
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 18
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 17
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 16
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 15
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 14