KIRNAN INVESTMENTS LIMITED

05827286
CENTURY HOUSE 1 THE LAKES NORTHAMPTON UNITED KINGDOM NN4 7HD

Documents

Documents
Date Category Description Pages
06 Apr 2024 resolution Resolution 1 Buy now
06 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 10 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 9 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Edward Christian Macfarlane) 2 Buy now
08 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2019 accounts Annual Accounts 9 Buy now
15 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 8 Buy now
31 Aug 2017 accounts Annual Accounts 17 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
25 May 2016 annual-return Annual Return 7 Buy now
01 Oct 2015 accounts Annual Accounts 5 Buy now
28 May 2015 annual-return Annual Return 7 Buy now
07 Sep 2014 accounts Annual Accounts 6 Buy now
24 May 2014 annual-return Annual Return 7 Buy now
24 May 2014 officers Change of particulars for director (Mr James Stuart Macfarlane) 2 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 annual-return Annual Return 7 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Edward Christian Macfarlane) 2 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 15 Buy now
26 May 2011 annual-return Annual Return 7 Buy now
26 May 2011 officers Change of particulars for director (Mr Edward Christian Macfarlane) 2 Buy now
17 Aug 2010 accounts Annual Accounts 7 Buy now
21 Jun 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Edward Macfarlane) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Norman Andrew Niven) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Ann Patricia Niven) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr James Stuart Macfarlane) 2 Buy now
09 Dec 2009 officers Termination of appointment of director (Nicholas Wilkins) 1 Buy now
10 Sep 2009 accounts Annual Accounts 17 Buy now
10 Sep 2009 officers Director appointed mr james stuart macfarlane 1 Buy now
06 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 19 Buy now
17 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
25 Jul 2007 accounts Annual Accounts 16 Buy now
18 Jul 2007 annual-return Return made up to 24/05/07; full list of members 8 Buy now
07 Sep 2006 capital S-div 06/07/06 1 Buy now
07 Sep 2006 resolution Resolution 1 Buy now
09 Aug 2006 capital Particulars of contract relating to shares 2 Buy now
09 Aug 2006 capital Ad 06/07/06--------- £ si 990@.1=99 £ ic 1/100 2 Buy now
27 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: 7 spencer parade northampton northamptonshire NN1 5AB 1 Buy now
27 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
24 May 2006 officers Secretary resigned 1 Buy now
24 May 2006 incorporation Incorporation Company 17 Buy now