- Company Overview for KIRBY HILL MAN CO LIMITED (11892452)
- Filing history for KIRBY HILL MAN CO LIMITED (11892452)
- People for KIRBY HILL MAN CO LIMITED (11892452)
- More for KIRBY HILL MAN CO LIMITED (11892452)
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) |
---|---|---|---|
18 Mar 2024 | CH01 | Director's details changed for Mr Paul Roberts on 1 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
18 Mar 2024 | CH01 | Director's details changed for Mr Ian Richard Pickles on 1 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Edward Hurst Hartley on 1 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Stephen Cove on 1 March 2024 | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Jun 2023 | AP04 | Appointment of Mulberry Pm Ltd as a secretary on 1 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 11 Walmgate York YO1 9TX on 14 June 2023 | |
17 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 | |
09 Aug 2022 | AD01 | Registered office address changed from 3 Evesham Place Kirby Hill York North Yorkshire YO51 9PL England to Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY on 9 August 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Stephen Cove as a director on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Unit 7 the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to 3 Evesham Place Kirby Hill York North Yorkshire YO51 9PL on 23 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Caedmon Homes Kirby Hill Limited as a person with significant control on 9 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Paul Stewart Brown as a director on 9 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Ian Richard Pickles as a director on 9 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Edward Hurst Hartley as a director on 9 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Paul Roberts as a director on 9 June 2022 | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
26 Apr 2021 | TM01 | Termination of appointment of Rufus La Roche Salter as a director on 1 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Rufus La Roche Salter as a secretary on 1 April 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates |