- Company Overview for KILROY ESTATE AGENTS LIMITED (02836290)
- Filing history for KILROY ESTATE AGENTS LIMITED (02836290)
- People for KILROY ESTATE AGENTS LIMITED (02836290)
- More for KILROY ESTATE AGENTS LIMITED (02836290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr. Jim Clarke on 10 December 2014 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr. Jim Clarke on 3 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
05 Oct 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
05 Oct 2012 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 5 October 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 | |
17 Jul 2012 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Jim Clarke on 1 June 2012 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
05 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |