- Company Overview for KIRK HOUSE (YORK) MANAGEMENT LTD (11688607)
- Filing history for KIRK HOUSE (YORK) MANAGEMENT LTD (11688607)
- People for KIRK HOUSE (YORK) MANAGEMENT LTD (11688607)
- More for KIRK HOUSE (YORK) MANAGEMENT LTD (11688607)
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
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 November 2023
|