Advanced company searchLink opens in new window

KIRKSTONE INVESTMENTS LIMITED

Company number 05112347

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)
18 Sep 2013 AD01 Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013
23 Jul 2013 TM02 Termination of appointment of Gillian Dawson as a secretary
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Jul 2011 AD01 Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011
28 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Jul 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
04 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
08 May 2009 363a Return made up to 26/04/09; full list of members
13 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
13 Feb 2009 AA Total exemption full accounts made up to 30 April 2007
24 Jun 2008 363a Return made up to 26/04/08; full list of members
24 Jun 2008 287 Registered office changed on 24/06/2008 from 63 marrgaret street london W1W 8EL
15 Oct 2007 363s Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
01 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006
07 Jul 2006 363s Return made up to 26/04/06; full list of members
22 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
01 Aug 2005 363s Return made up to 26/04/05; full list of members
08 Jul 2004 CERTNM Company name changed F.U.H. LIMITED\certificate issued on 08/07/04
16 Jun 2004 288a New director appointed
16 Jun 2004 288a New secretary appointed
16 Jun 2004 287 Registered office changed on 16/06/04 from: 31 corsham street london N1 6DR