Advanced company searchLink opens in new window

KIRK LANE FLATS (73-83) LIMITED

Company number 04780879

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 Feb 2024 PSC04 Change of details for Mr Graham Wilson as a person with significant control on 13 February 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 TM01 Termination of appointment of Michelle Elizabeth Moore as a director on 9 September 2021
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
02 Jun 2021 CS01 Confirmation statement made on 3 September 2020 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 AP03 Appointment of Mr Andrew David Earnshaw as a secretary on 3 September 2020
03 Sep 2020 TM02 Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE England to Close House Giggleswick Settle BD24 0EA on 3 September 2020
08 Jun 2020 TM01 Termination of appointment of Simon Charles Micklethwaite as a director on 1 June 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
05 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 TM01 Termination of appointment of Zamir Eshaq Sawant as a director on 8 April 2019
19 Mar 2019 TM01 Termination of appointment of Beth Rebecca Jukes as a director on 3 November 2017
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 PSC01 Notification of Gaynor Wilson as a person with significant control on 6 August 2018
12 Sep 2018 PSC01 Notification of Graham Wilson as a person with significant control on 6 August 2018
12 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 12 September 2018
11 Sep 2018 TM01 Termination of appointment of Jill Charlotte Bell as a director on 6 August 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates