KIRKDALE DEVELOPMENTS LIMITED

04855828
LOWER THIRD FLOOR, EVELYN SUITE QUANTUM HOUSE 22-24 RED LION COURT LONDON EC4A 3EB

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 9 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Termination of appointment of director (Julian Charles Oliver Pilling) 1 Buy now
04 Oct 2018 accounts Annual Accounts 9 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 9 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 officers Termination of appointment of director (John Revell) 1 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
16 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
05 Aug 2015 annual-return Annual Return 9 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
03 Sep 2014 annual-return Annual Return 9 Buy now
26 Nov 2013 accounts Annual Accounts 4 Buy now
03 Sep 2013 annual-return Annual Return 9 Buy now
03 Sep 2013 officers Change of particulars for director (Mr Julian Charles Oliver Pilling) 2 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
10 Aug 2012 annual-return Annual Return 9 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
15 Sep 2011 annual-return Annual Return 9 Buy now
19 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
19 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
19 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
19 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Oct 2010 annual-return Annual Return 9 Buy now
28 Oct 2010 officers Termination of appointment of secretary (Jonathan Brudenell) 1 Buy now
28 Oct 2010 officers Appointment of secretary (Mr Stephen Morris) 1 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
11 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Jonathan Brudenell) 2 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
15 Sep 2009 annual-return Return made up to 05/08/09; full list of members 8 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from c/o bisca LTD sawmill lane helmsley york north yorkshire YO62 5DG 1 Buy now
05 May 2009 officers Appointment terminated director richard mclane 1 Buy now
11 Dec 2008 accounts Annual Accounts 7 Buy now
02 Oct 2008 annual-return Return made up to 05/08/08; full list of members 8 Buy now
21 Feb 2008 officers Director's particulars changed 1 Buy now
10 Jan 2008 accounts Annual Accounts 9 Buy now
04 Sep 2007 annual-return Return made up to 05/08/07; full list of members 6 Buy now
21 Aug 2006 annual-return Return made up to 05/08/06; full list of members 13 Buy now
11 Aug 2006 accounts Annual Accounts 6 Buy now
21 Dec 2005 capital Ad 10/12/05--------- £ si 30@1=30 £ ic 630/660 2 Buy now
21 Dec 2005 capital Ad 10/12/05--------- £ si 30@1=30 £ ic 600/630 2 Buy now
21 Dec 2005 resolution Resolution 1 Buy now
21 Dec 2005 capital £ nc 1000/1060 10/12/05 2 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: 3 fairview court fairview road cheltenham gloucestershire GL52 2EX 1 Buy now
29 Sep 2005 officers Director's particulars changed 1 Buy now
24 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Aug 2005 annual-return Return made up to 05/08/05; full list of members 11 Buy now
27 Jun 2005 accounts Annual Accounts 5 Buy now
16 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2005 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
02 Nov 2004 annual-return Return made up to 05/08/04; full list of members 10 Buy now
02 Nov 2004 officers Director's particulars changed 1 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: 1 conduit street london W1S 2XA 1 Buy now
17 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2004 officers New director appointed 2 Buy now
11 Jan 2004 officers New director appointed 2 Buy now
11 Jan 2004 officers New director appointed 2 Buy now
11 Jan 2004 officers New director appointed 2 Buy now
16 Dec 2003 capital Ad 23/08/03--------- £ si 598@1=598 £ ic 2/600 3 Buy now
16 Dec 2003 resolution Resolution 1 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers New secretary appointed 2 Buy now
27 Aug 2003 capital Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
05 Aug 2003 officers Director resigned 1 Buy now
05 Aug 2003 officers Secretary resigned 1 Buy now
05 Aug 2003 incorporation Incorporation Company 16 Buy now