Advanced company searchLink opens in new window

KIRKWHELPINGTON DEVELOPMENTS LIMITED

Company number 11829236

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)
29 May 2024 REC2 Receiver's abstract of receipts and payments to 19 April 2024
29 May 2024 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2023 RM01 Appointment of receiver or manager
16 Jun 2023 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 16 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
03 Apr 2023 AA Accounts for a small company made up to 31 December 2020
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2022 AA Full accounts made up to 31 December 2019
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Sep 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2021
13 Aug 2021 AP01 Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021
13 Aug 2021 AP01 Appointment of Mr Gavin Fraser as a director on 6 August 2021
13 Aug 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021
19 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
02 Apr 2020 MR01 Registration of charge 118292360002, created on 2 April 2020
02 Apr 2020 MR01 Registration of charge 118292360003, created on 2 April 2020
09 Mar 2020 MR04 Satisfaction of charge 118292360001 in full