Advanced company searchLink opens in new window

KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED

Company number 04386389

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)
23 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 23 July 2024
02 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
08 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
27 Jun 2023 AD02 Register inspection address has been changed to C/O Time Investments 6th Floor 338 Euston Road London NW1 3BG
22 Jun 2023 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 22 June 2023
19 Jun 2023 LIQ01 Declaration of solvency
19 Jun 2023 600 Appointment of a voluntary liquidator
19 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-07
14 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
11 Jan 2023 PSC04 Change of details for Mr Leslie Major Kirkbride as a person with significant control on 10 January 2023
10 Jan 2023 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 10 January 2023
10 Jan 2023 TM01 Termination of appointment of Stephen Richards Daniels as a director on 10 January 2023
10 Jan 2023 AP01 Appointment of Mr Edward William Mole as a director on 10 January 2023
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Gareth Miller as a director on 22 October 2020
03 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 4 March 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Apr 2018 PSC01 Notification of Leslie Major Kirkbride as a person with significant control on 4 March 2018