KIRKBY AT LIMITED

06255352
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 5 Buy now
03 Sep 2018 accounts Annual Accounts 5 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
22 May 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
22 May 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Oct 2017 accounts Annual Accounts 5 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
03 Mar 2017 officers Appointment of director (Mr Miles Lawrence Barnard) 3 Buy now
03 Mar 2017 officers Termination of appointment of director (Andrew Christopher John Noble) 1 Buy now
19 Dec 2016 officers Appointment of secretary (Karen Anne Sewell) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Mark William Naysmith) 2 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Nikolas William Weston) 1 Buy now
08 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 officers Appointment of director (Mr Andrew Christopher John Noble) 2 Buy now
15 Sep 2015 officers Termination of appointment of director (Rob Hyland) 1 Buy now
15 Sep 2015 officers Appointment of secretary (Mr Nikolas William Weston) 2 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 address Move Registers To Sail Company 1 Buy now
23 Jun 2014 address Change Sail Address Company 1 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 officers Termination of appointment of director (Philip Stewart) 1 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 officers Change of particulars for director (Dr Rob Hyland) 2 Buy now
15 May 2012 accounts Annual Accounts 14 Buy now
10 Feb 2012 officers Appointment of director (Philip James Stewart) 3 Buy now
02 Feb 2012 officers Termination of appointment of director (Amanda Brady) 1 Buy now
02 Feb 2012 officers Termination of appointment of secretary (Amanda Brady) 1 Buy now
18 Aug 2011 accounts Annual Accounts 14 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 14 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Amanda Jane Brady) 2 Buy now
27 Oct 2009 accounts Annual Accounts 14 Buy now
15 Jun 2009 officers Director appointed dr robert hyland 1 Buy now
08 Jun 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
20 May 2009 officers Appointment terminated director richard clayton 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS 1 Buy now
01 Nov 2008 accounts Annual Accounts 13 Buy now
22 May 2008 capital Capitals not rolled up 1 Buy now
22 May 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
05 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
22 May 2007 incorporation Incorporation Company 17 Buy now