Advanced company searchLink opens in new window

KIRKHAM GROUP LTD

Company number 10981052

Filter by category

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)
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