KIRKCROSS DEVELOPMENTS LIMITED

06841568
AGRICOLA HOUSE 5 COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CA11 9BN

Documents

Documents
Date Category Description Pages
11 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2024 officers Change of particulars for director (Mr John Blue) 2 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
05 Mar 2024 officers Change of particulars for secretary (Mr Nicky James Gordon) 1 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Mark Walker) 2 Buy now
05 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jan 2024 accounts Annual Accounts 5 Buy now
05 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2023 accounts Annual Accounts 7 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2023 officers Termination of appointment of secretary (Genesis (North) Holdings Limited) 1 Buy now
09 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2023 officers Change of particulars for secretary (Mr Nicky Gordon) 1 Buy now
24 Jan 2023 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2022 officers Appointment of secretary (Mr Nicky Gordon) 2 Buy now
13 Jul 2022 officers Termination of appointment of secretary (Katie Gordon) 1 Buy now
04 Apr 2022 accounts Annual Accounts 17 Buy now
01 Apr 2022 officers Appointment of secretary (Mrs Katie Gordon) 2 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Bernadette Warburton) 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 officers Appointment of secretary (Mrs Bernadette Warburton) 2 Buy now
03 Mar 2022 officers Termination of appointment of secretary (Joe Abernethy) 1 Buy now
10 Aug 2021 officers Change of particulars for director (Mr John Blue) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Mark Walker) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
11 May 2021 accounts Annual Accounts 16 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Termination of appointment of director (Nicholas Andrew Bailey) 1 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2021 officers Termination of appointment of director (Katie Monique Gordon) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2020 officers Appointment of director (Mrs Katie Monique Gordon) 2 Buy now
13 Mar 2020 officers Appointment of director (Mr John Blue) 2 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
24 Oct 2019 officers Appointment of secretary (Mr Joe Abernethy) 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2019 officers Appointment of corporate secretary (Genesis (North) Holdings Limited) 2 Buy now
01 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2019 accounts Annual Accounts 4 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Mark Walker) 2 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Nicholas Andrew Bailey) 2 Buy now
06 Sep 2018 mortgage Registration of a charge 60 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2018 mortgage Registration of a charge 51 Buy now
26 Jul 2018 mortgage Registration of a charge 44 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Alan Polkinghorne) 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Stephen William Gordon) 1 Buy now
25 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 4 Buy now
25 Aug 2017 mortgage Registration of a charge 23 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 officers Change of particulars for director (Stephen William Gordon) 2 Buy now
27 Mar 2017 officers Change of particulars for director (Mr Nicholas Andrew Bailey) 2 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 8 Buy now
06 Apr 2016 officers Change of particulars for director (Stephen William Gordon) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Nicky James Gordon) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Mark Walker) 2 Buy now
07 Jan 2016 accounts Annual Accounts 5 Buy now
01 Apr 2015 annual-return Annual Return 8 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2014 officers Change of particulars for director (Mr Mark Walker) 2 Buy now
16 Jun 2014 officers Change of particulars for director (Mr Nicholas Andrew Bailey) 2 Buy now
26 Mar 2014 annual-return Annual Return 8 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
08 Nov 2013 officers Appointment of director (Mr Alan Polkinghorne) 2 Buy now
26 Mar 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
05 Apr 2012 annual-return Annual Return 7 Buy now
15 Mar 2012 officers Appointment of director (Stephen William Gordon) 3 Buy now
15 Mar 2012 officers Appointment of director (Nicky James Gordon) 3 Buy now
12 Jan 2012 capital Return of Allotment of shares 4 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Nicholas Andrew Bailey) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mark Walker) 2 Buy now
18 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jan 2010 resolution Resolution 28 Buy now
18 Jan 2010 officers Change of particulars for director (Nicholas Andrew Bailey) 3 Buy now
18 Jan 2010 officers Change of particulars for director (Mark Walker) 3 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now