KIRBY HEIGHTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Mark Ewart Bousfield as a director on 2024-12-03

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of David Keith George as a director on 2024-06-07

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/12/234 December 2023 Appointment of Mrs Elizabeth Jane Padgham as a director on 2023-12-04

View Document

13/09/2313 September 2023 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to 62 Bell Road Sittingbourne ME10 4HE on 2023-09-13

View Document

19/04/2319 April 2023 Termination of appointment of Richard Donald Trafford Farmer as a director on 2022-07-02

View Document

19/04/2319 April 2023 Appointment of Jh Property Management Limited as a secretary on 2023-01-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Termination of appointment of Caxtons Commercial Limited as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DAVID KEITH GEORGE

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR MARK EWART BOUSFIELD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CORPORATE SECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O JH PROPERTY MANAGEMENT LIMITED THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY JH PROPERTY MANAGEMENT LIMITED

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS SUSAN MARIE DEMIR

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAMMOND

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED PROFESSOR RICHARD DONALD TRAFFORD FARMER

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATE EVANS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGINTY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 26/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 26/01/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 26/01/14 NO MEMBER LIST

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 26/01/13 NO MEMBER LIST

View Document

05/02/135 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH PROPERTY MANAGEMENT LIMITED / 27/01/2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O MCLAUGHLIN HOOK PROPERTY MANAGEMENT LTD THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR LAWRENCE STANLEY MCGINTY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MS KATE JANE EVANS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULME

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 CORPORATE SECRETARY APPOINTED MH PROPERTY MANAGEMENT LIMITED

View Document

09/02/129 February 2012 26/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN MCLAUGHLIN

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 26/01/11 NO MEMBER LIST

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLIN HAMMOND / 01/12/2009

View Document

11/02/1011 February 2010 26/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED CHRISTOPHER THOMAS HULME

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED DR COLIN GRAEME JOHNSON

View Document

20/01/1020 January 2010 COMPANY BUSINESS 17/11/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROMA KERRISON

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY ROMA KERRISON

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, C/O MCLAUGHLIN HOOK PROPERTY MANAGEMENT LTD, THE OAST 62 BELL ROAD, SITTINGBOURNE, KENT, ME10 4HE

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN GERKEN

View Document

22/08/0822 August 2008 SECRETARY APPOINTED STEVEN PAUL MCLAUGHLIN

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN WOLBROM

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, WETHERBY MANAGEMENT SERVICES, ZERO STOWE ROAD, LONDON, W12 8BN

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: GOLDHAWK STUDIO, ZERO STOWE ROAD, LONDON, W12 8BN

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 18 ASH GROVE, ALLINGTON, MAIDSTONE, KENT ME16 0AA

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 10 KINGSTON PARK, TANKERTON, WHITSTABLE, KENT, CT5 2DU

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company