- Company Overview for KIRKLEATHAM MEMORIAL LIMITED (08300790)
- Filing history for KIRKLEATHAM MEMORIAL LIMITED (08300790)
- People for KIRKLEATHAM MEMORIAL LIMITED (08300790)
- More for KIRKLEATHAM MEMORIAL LIMITED (08300790)
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) |
---|---|---|---|
01 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
10 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
22 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jun 2021 | AP01 | Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 10 May 2021 | |
26 May 2021 | AP01 | Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021 | |
21 May 2021 | AP03 | Appointment of Randi Weaver as a secretary on 10 May 2021 | |
21 May 2021 | AP01 | Appointment of Christopher James Affleck Penney as a director on 10 May 2021 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
29 Nov 2020 | PSC02 | Notification of Memoria Limited as a person with significant control on 20 December 2017 | |
29 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
27 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Michael Anthony Hackney on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Capital Building Tyndall Street Cardiff CF10 4AZ on 22 July 2019 | |
22 Jul 2019 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 15 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Michael Anthony Hackney on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Howard Osmond Paul Hodgson on 22 July 2019 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2019 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |