Advanced company searchLink opens in new window

JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED

Company number 08036666

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)
25 Aug 2015 AP01 Appointment of Robin John Kamath as a director on 5 September 2014
25 Aug 2015 AP01 Appointment of Mr Richard Swann as a director on 5 September 2014
25 Aug 2015 TM01 Termination of appointment of Joseph Noel Leonard as a director on 5 September 2014
25 Aug 2015 TM01 Termination of appointment of Andrew John Melrose as a director on 5 September 2014
25 Aug 2015 AP01 Appointment of John O'connor as a director on 5 September 2014
25 Aug 2015 TM01 Termination of appointment of Aharon Benjamin Missri as a director on 5 September 2014
25 Aug 2015 TM01 Termination of appointment of Yehuda Arieh Missri as a director on 5 September 2014
25 Aug 2015 AP01 Appointment of Dr Rachel Anne Polonsky as a director on 5 September 2014
25 Aug 2015 AD01 Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP to 10 st. Bride Street London EC4A 4AD on 25 August 2015
19 Aug 2015 DS02 Withdraw the company strike off application
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2015 DS01 Application to strike the company off the register
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 16.00
10 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2013 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 8 October 2013
07 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Aharon Benjamin Missri on 23 May 2012
07 May 2013 CH01 Director's details changed for Yehuda Arieh Missri on 23 May 2012
07 May 2013 CH01 Director's details changed for Mr Joseph Noel Leonard on 23 May 2012
05 Jul 2012 TM01 Termination of appointment of John King as a director
26 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
26 Jun 2012 SH10 Particulars of variation of rights attached to shares