Download leads from Nexok and grow your business. Find out more

Kirkgate Homes Limited

Documents

Total Documents68
Total Pages225

Filing History

13 September 2023Accounts for a dormant company made up to 31 March 2023
25 May 2023Confirmation statement made on 25 May 2023 with no updates
3 October 2022Accounts for a dormant company made up to 31 March 2022
14 June 2022Confirmation statement made on 25 May 2022 with no updates
28 March 2022Appointment of Mr Craig Watson Stirrat as a director on 14 March 2022
12 March 2022Compulsory strike-off action has been suspended
22 February 2022First Gazette notice for compulsory strike-off
24 September 2021Accounts for a dormant company made up to 31 March 2021
2 July 2021Termination of appointment of Neil Clapperton as a director on 30 June 2021
8 June 2021Confirmation statement made on 25 May 2021 with no updates
31 August 2020Accounts for a dormant company made up to 31 March 2020
1 July 2020Confirmation statement made on 25 May 2020 with no updates
26 September 2019Accounts for a dormant company made up to 31 March 2019
7 June 2019Confirmation statement made on 25 May 2019 with no updates
1 November 2018Accounts for a dormant company made up to 31 March 2018
30 May 2018Confirmation statement made on 25 May 2018 with no updates
13 December 2017Accounts for a dormant company made up to 31 March 2017
13 December 2017Accounts for a dormant company made up to 31 March 2017
7 June 2017Confirmation statement made on 25 May 2017 with updates
7 June 2017Confirmation statement made on 25 May 2017 with updates
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017
20 December 2016Accounts for a dormant company made up to 31 March 2016
20 December 2016Accounts for a dormant company made up to 31 March 2016
30 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
30 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
16 December 2015Accounts for a dormant company made up to 31 March 2015
16 December 2015Accounts for a dormant company made up to 31 March 2015
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
10 December 2014Accounts for a dormant company made up to 31 March 2014
10 December 2014Accounts for a dormant company made up to 31 March 2014
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
12 December 2013Appointment of Mr Neil Clapperton as a director
12 December 2013Termination of appointment of William Mckimmie as a director
12 December 2013Appointment of Mr Neil Clapperton as a director
12 December 2013Termination of appointment of William Mckimmie as a director
2 September 2013Accounts for a dormant company made up to 31 March 2013
2 September 2013Accounts for a dormant company made up to 31 March 2013
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
12 December 2012Accounts for a dormant company made up to 31 March 2012
12 December 2012Accounts for a dormant company made up to 31 March 2012
28 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012
28 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
24 June 2011Appointment of Malcolm Mcneil as a secretary
24 June 2011Appointment of Malcolm Mcneil as a secretary
24 June 2011Appointment of William Alexander Mckimmie as a director
24 June 2011Appointment of William Alexander Mckimmie as a director
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
22 June 2011Company name changed hms (881) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2011Company name changed hms (881) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
13 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011
13 June 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011
13 June 2011Termination of appointment of Hms Secretaries Limited as a secretary
13 June 2011Termination of appointment of Hms Directors Limited as a director
13 June 2011Termination of appointment of Hms Directors Limited as a director
13 June 2011Termination of appointment of Donald Munro as a director
13 June 2011Termination of appointment of Hms Secretaries Limited as a secretary
13 June 2011Termination of appointment of Donald Munro as a director
25 May 2011Incorporation
25 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing