KILROY JAMES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-03-30

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 19 Manor Park Up Hatherley Cheltenham GL51 3HU on 2024-12-09

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

09/11/239 November 2023 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to 7 Bell Yard London WC2A 2JR on 2023-11-09

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID KILROY / 01/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / JOHN DAVID KILROY / 01/10/2017

View Document

14/10/1714 October 2017 PSC'S CHANGE OF PARTICULARS / JOHN DAVID KILROY / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SAIL ADDRESS CHANGED FROM: C/O JOHN KILROY 7B CATHERINE STREET FROME SOMERSET BA11 1DB ENGLAND

View Document

22/10/1322 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 PREVSHO FROM 05/04/2012 TO 31/03/2012

View Document

16/11/1216 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/07/128 July 2012 REGISTERED OFFICE CHANGED ON 08/07/2012 FROM 13 LONG GROUND FROME SOMERSET BA11 1PJ UNITED KINGDOM

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID KILROY / 11/11/2011

View Document

11/11/1111 November 2011 SAIL ADDRESS CHANGED FROM: 13 LONG GROUND FROME SOMERSET BA11 1PJ ENGLAND

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KILROY

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE JAMES

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ANNE JAMES / 13/01/2011

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 13 LONG GROUND FROME SOMERSET BA11 1PJ

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID KILROY / 13/01/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR JOHN DAVID KILROY

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR JOHN DAVID KILROY

View Document

05/11/105 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KILROY

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID KILROY / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: TWO TREES, HALIFAX STREET SYDENHAM LONDON SE26 6JA

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: A105 FAIRCHARM STUDIOS CREEKSIDE LONDON SE8 3DX

View Document

30/10/0630 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/10/04; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: TWO TREES HALIFAX STREET LONDON SE26 6JA

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/09/046 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 05/04/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information