CAEDMON HOMES KIRBY HILL LIMITED

11012739
1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Sep 2024 resolution Resolution 1 Buy now
26 Sep 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 accounts Annual Accounts 8 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 9 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 accounts Annual Accounts 10 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 officers Termination of appointment of director (Rufus La Roche Salter) 1 Buy now
24 Feb 2021 accounts Annual Accounts 10 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 accounts Annual Accounts 8 Buy now
19 Jun 2019 mortgage Registration of a charge 19 Buy now
13 Feb 2019 mortgage Registration of a charge 20 Buy now
21 Dec 2018 mortgage Registration of a charge 33 Buy now
21 Dec 2018 mortgage Registration of a charge 25 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2018 capital Return of Allotment of shares 3 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 officers Change of particulars for director (Mr Paul Stewart Brown) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (Richard Weatherhead) 1 Buy now
02 Oct 2018 officers Appointment of director (Mr Rufus La Roche Salter) 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Jamie Macnamara) 2 Buy now
21 May 2018 resolution Resolution 3 Buy now
15 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2017 resolution Resolution 38 Buy now
16 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2017 incorporation Incorporation Company 11 Buy now