- Company Overview for KIRKSTALL LODGE APT24 LIMITED (11750029)
- Filing history for KIRKSTALL LODGE APT24 LIMITED (11750029)
- People for KIRKSTALL LODGE APT24 LIMITED (11750029)
- More for KIRKSTALL LODGE APT24 LIMITED (11750029)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
04 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
06 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Peter Read on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 23 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Peter Ellery Bruce Read on 2 August 2021 | |
22 Jun 2021 | PSC07 | Cessation of Peter Ellery Read as a person with significant control on 11 June 2021 | |
22 Jun 2021 | PSC02 | Notification of Ae Ownership Company Ltd as a person with significant control on 11 June 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 21 October 2020 | |
16 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
02 Mar 2020 | AD01 | Registered office address changed from C/O Kaye Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN United Kingdom to 1 City Road East Manchester M15 4PN on 2 March 2020 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|