Advanced company searchLink opens in new window

KILROY ESTATE AGENTS LIMITED

Company number 02836290

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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