Advanced company searchLink opens in new window

KIRKER GREER (HOLDINGS) LIMITED

Company number NI648487

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)
15 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2024
  • GBP 120.00
15 Nov 2024 MA Memorandum and Articles of Association
15 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/24.
06 Nov 2024 SH08 Change of share class name or designation
08 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
01 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 4 October 2023
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jun 2024 MR01 Registration of charge NI6484870007, created on 5 June 2024
03 May 2024 MR01 Registration of charge NI6484870006, created on 17 April 2024
29 Apr 2024 MR01 Registration of charge NI6484870005, created on 17 April 2024
09 Jan 2024 SH02 Sub-division of shares on 5 December 2023
23 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/10/2024.
16 Oct 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
03 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
27 Jan 2023 MR04 Satisfaction of charge NI6484870003 in full
13 Dec 2022 MR01 Registration of charge NI6484870004, created on 13 December 2022
14 Oct 2022 MR01 Registration of charge NI6484870003, created on 29 September 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
23 Sep 2022 MR04 Satisfaction of charge NI6484870001 in full
23 Sep 2022 MR04 Satisfaction of charge NI6484870002 in full
15 Aug 2022 AD01 Registered office address changed from Eagle Star House 5-7 Upper Queen Street Belfast BT1 6QD Northern Ireland to 13 Lombard Street Belfast BT1 1RB on 15 August 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020