- Company Overview for KIRKWOOD MANAGEMENT LIMITED (05007511)
- Filing history for KIRKWOOD MANAGEMENT LIMITED (05007511)
- People for KIRKWOOD MANAGEMENT LIMITED (05007511)
- More for KIRKWOOD MANAGEMENT LIMITED (05007511)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 Dec 2015 | AP01 | Appointment of Miss Rebecca Lynne Taylor as a director on 19 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Janet Mary Anderson as a director on 19 November 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 6 April 2014 | |
15 Dec 2014 | AP01 | Appointment of Mrs Margaret Burton as a director on 19 December 2013 | |
09 Dec 2014 | TM01 | Termination of appointment of Lindsay Jane Cook as a director on 18 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 6 April 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from 9 Buston Terrace Jesmond Newcastle upon Tyne NE2 2JL on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Michael Yeadon on 1 June 2013 | |
09 Dec 2013 | AP03 | Appointment of Mr Michael Yeadon as a secretary | |
09 Dec 2013 | TM02 | Termination of appointment of David Normanton as a secretary | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 6 April 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
31 Jan 2012 | AP01 | Appointment of Mr Michael Yeadon as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Dorothy Saynor as a director | |
28 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 6 April 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 6 April 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Lindsay Jane Cook on 31 December 2009 | |
11 Feb 2010 | CH01 | Director's details changed for David Paul Normanton on 31 December 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Janet Mary Anderson on 31 December 2009 |