- Company Overview for KIRKHAM GROUP LTD (10981052)
- Filing history for KIRKHAM GROUP LTD (10981052)
- People for KIRKHAM GROUP LTD (10981052)
- More for KIRKHAM GROUP LTD (10981052)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
22 Nov 2021 | AD01 | Registered office address changed from Hillcrest Cumeragh Lane Whittingham Preston PR3 2AL England to North Ings Station Road Robin Hoods Bay Whitby YO22 4RA on 22 November 2021 | |
27 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
23 Jul 2020 | PSC05 | Change of details for Max & Mike Holdings Ltd as a person with significant control on 22 July 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jan 2020 | PSC05 | Change of details for Max & Mike Holdings Ltd as a person with significant control on 28 January 2020 | |
18 Nov 2019 | PSC05 | Change of details for Max & Mike Holdings Ltd as a person with significant control on 14 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
29 Aug 2019 | AD01 | Registered office address changed from A69 Redscar Business Park Longridge Road Preston PR2 5nd England to Hillcrest Cumeragh Lane Whittingham Preston PR3 2AL on 29 August 2019 | |
26 Aug 2019 | PSC07 | Cessation of Max Fretwell as a person with significant control on 26 August 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from A61 Redscar Business Park Longridge Road Ribbleton Preston PR2 5nd England to A69 Redscar Business Park Longridge Road Preston PR2 5nd on 26 July 2019 | |
26 Jul 2019 | PSC04 | Change of details for Mr Max Fretwell as a person with significant control on 26 July 2019 | |
26 Jul 2019 | PSC02 | Notification of Max & Mike Holdings Ltd as a person with significant control on 26 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Max & Mike Holdings Ltd as a person with significant control on 23 July 2019 | |
25 Jun 2019 | PSC02 | Notification of Max & Mike Holdings Ltd as a person with significant control on 25 June 2019 | |
19 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Jun 2019 | PSC07 | Cessation of Max & Mike Holdings Ltd as a person with significant control on 19 June 2019 | |
17 Jun 2019 | PSC02 | Notification of Max & Mike Holdings Ltd as a person with significant control on 17 June 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Max Callum Fretwell on 8 May 2019 | |
16 Apr 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 |