Advanced company searchLink opens in new window

KIRLY GROUP HOLDINGS LTD

Company number 03917262

Filter by category

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)
13 Jul 2017 CH01 Director's details changed for Oliver William Phillips on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Colin David Robert Manktelow on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Marcus Walter Johnson on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Philip Brian Burke on 13 July 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
05 Dec 2016 SH06 Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 133.17
07 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2016 AA Group of companies' accounts made up to 30 April 2016
24 Mar 2016 SH06 Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 127.29
21 Mar 2016 SH02 Sub-division of shares on 1 March 2016
21 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 SH03 Purchase of own shares.
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 141.42
23 Feb 2016 TM01 Termination of appointment of Alan Robert Kefford as a director on 31 December 2015
19 Jan 2016 SH02 Sub-division of shares on 21 December 2015
19 Jan 2016 SH08 Change of share class name or designation
19 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares 21/12/2015
03 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
15 Jun 2015 AP01 Appointment of Richard Mark Jeffries as a director on 1 May 2015
17 May 2015 TM01 Termination of appointment of Hugh Robert Parnell as a director on 30 April 2015
06 Mar 2015 AR01 Annual return made up to 27 January 2015
Statement of capital on 2015-03-06
  • GBP 114,123.42
29 Jan 2015 SH03 Purchase of own shares.
29 Jan 2015 SH03 Purchase of own shares.
22 Dec 2014 TM01 Termination of appointment of Sara Jane Biggs as a director on 18 December 2014