KIRBY HEIGHTS LIMITED

05025032
62 BELL ROAD SITTINGBOURNE ENGLAND ME10 4HE

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 2 Buy now
07 Jun 2024 officers Termination of appointment of director (David Keith George) 1 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Appointment of director (Mrs Elizabeth Jane Padgham) 2 Buy now
13 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 officers Appointment of corporate secretary (Jh Property Management Limited) 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 officers Termination of appointment of director (Richard Donald Trafford Farmer) 1 Buy now
19 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2023 accounts Annual Accounts 2 Buy now
26 Jan 2023 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
04 Oct 2022 accounts Annual Accounts 2 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
27 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 2 Buy now
19 Nov 2020 officers Appointment of director (Mr David Keith George) 2 Buy now
10 Sep 2020 officers Appointment of director (Mr Mark Ewart Bousfield) 2 Buy now
17 Mar 2020 officers Termination of appointment of director (Colin Graeme Johnson) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Nov 2019 officers Appointment of corporate secretary (Caxtons Commercial Limited) 2 Buy now
11 Sep 2019 officers Termination of appointment of secretary (Jh Property Management Limited) 1 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 officers Appointment of director (Mrs Susan Marie Demir) 2 Buy now
15 Mar 2019 officers Appointment of director (Professor Richard Donald Trafford Farmer) 2 Buy now
15 Mar 2019 officers Termination of appointment of director (Clive Colin Hammond) 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Lawrence Stanley Mcginty) 1 Buy now
14 Mar 2018 officers Termination of appointment of director (Kate Jane Evans) 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
19 Aug 2014 accounts Annual Accounts 4 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 4 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 officers Appointment of director (Mr Lawrence Stanley Mcginty) 2 Buy now
05 Feb 2013 officers Appointment of director (Ms Kate Jane Evans) 2 Buy now
05 Feb 2013 officers Change of particulars for corporate secretary (Mh Property Management Limited) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Christopher Hulme) 1 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 officers Appointment of corporate secretary (Mh Property Management Limited) 2 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Steven Mclaughlin) 1 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Clive Colin Hammond) 2 Buy now
27 Jan 2010 officers Appointment of director (Christopher Thomas Hulme) 3 Buy now
27 Jan 2010 officers Appointment of director (Dr Colin Graeme Johnson) 3 Buy now
20 Jan 2010 resolution Resolution 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Roma Kerrison) 2 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
27 Jan 2009 annual-return Annual return made up to 26/01/09 2 Buy now
27 Jan 2009 officers Appointment terminated secretary roma kerrison 1 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
01 Sep 2008 annual-return Annual return made up to 26/01/08 3 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from, c/o mclaughlin hook property management LTD, the oast 62 bell road, sittingbourne, kent, ME10 4HE 1 Buy now
22 Aug 2008 officers Secretary appointed steven paul mclaughlin 2 Buy now
22 Aug 2008 officers Appointment terminated secretary jonathan wolbrom 1 Buy now
22 Aug 2008 officers Appointment terminated director ian gerken 1 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from, wetherby management services, zero stowe road, london, W12 8BN 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: goldhawk studio, zero stowe road, london, W12 8BN 1 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 18 ash grove, allington, maidstone, kent ME16 0AA 1 Buy now
28 Jan 2008 officers New secretary appointed 2 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
28 Jul 2007 accounts Annual Accounts 7 Buy now
20 Mar 2007 annual-return Annual return made up to 26/01/07 2 Buy now
25 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 10 kingston park, tankerton, whitstable, kent, CT5 2DU 1 Buy now
24 Feb 2006 accounts Annual Accounts 8 Buy now
13 Feb 2006 annual-return Annual return made up to 26/01/06 2 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
23 Mar 2005 officers New director appointed 2 Buy now
22 Feb 2005 annual-return Annual return made up to 26/01/05 5 Buy now
29 Nov 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
13 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Feb 2004 officers New secretary appointed 2 Buy now
13 Feb 2004 officers Secretary resigned 1 Buy now
13 Feb 2004 officers Director resigned 1 Buy now
26 Jan 2004 incorporation Incorporation Company 16 Buy now