Advanced company searchLink opens in new window

KIRKLEATHAM MEMORIAL LIMITED

Company number 08300790

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)
06 Feb 2019 CS01 Confirmation statement made on 20 November 2018 with updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 CH01 Director's details changed for Mr Howard Osmond Paul Hodgson on 5 May 2018
26 Apr 2018 AA Accounts for a small company made up to 31 December 2017
08 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
12 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
26 Jul 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
11 Nov 2016 MA Memorandum and Articles of Association
08 Nov 2016 CH01 Director's details changed for Mr Howard Osmond Paul Hodgson on 24 October 2016
08 Nov 2016 CH01 Director's details changed for Mr Howard Osmond Paul Hodgson on 24 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,746,762.84
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
07 May 2015 CH01 Director's details changed for Mr Michael Anthony Hackney on 1 April 2015
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,746,762.84
04 Nov 2014 SH19 Statement of capital on 4 November 2014
  • GBP 1,746,762.84
04 Nov 2014 SH20 Statement by Directors
04 Nov 2014 CAP-SS Solvency Statement dated 17/10/14
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2014 TM01 Termination of appointment of Edward Andrew Perronet Sells as a director on 17 October 2014
25 Sep 2014 MA Memorandum and Articles of Association
22 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights