KIRKBY AT LIMITED

06255352
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

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