Advanced company searchLink opens in new window

KEARBY CAPITAL LIMITED

Company number 11131898

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)
22 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Jun 2023 TM01 Termination of appointment of Paul Robert Snook as a director on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Victoria Marie Snook as a director on 29 June 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 January 2021
24 Feb 2021 AD01 Registered office address changed from The Mews House Devonshire Lane Harrogate HG1 4AF England to 10 North Park Road Harrogate HG1 5PG on 24 February 2021
01 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with updates
12 Feb 2019 AP01 Appointment of Ms Harriet Rosemary India Snook as a director on 14 December 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 30
12 Feb 2019 AP01 Appointment of Miss Gabriella Victoria Snook as a director on 14 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Paul Robert Snook on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Thomas Edward Snook on 20 December 2018
11 Dec 2018 AP01 Appointment of Mrs Victoria Marie Snook as a director on 11 December 2018
13 Aug 2018 AD01 Registered office address changed from Rooksfield Farm Gill Lane Wetherby LS22 4BS United Kingdom to The Mews House Devonshire Lane Harrogate HG1 4AF on 13 August 2018
12 Mar 2018 MR04 Satisfaction of charge 111318980001 in full
08 Mar 2018 MR01 Registration of charge 111318980001, created on 8 March 2018
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 5