KIRKCROSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Director's details changed for Mr Nicky James Gordon on 2024-10-22

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Mark Walker as a director on 2025-01-22

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Notification of Genesis Homes (North) Limited as a person with significant control on 2018-07-26

View Document

11/03/2411 March 2024 Cessation of Nicky James Gordon as a person with significant control on 2018-07-26

View Document

06/03/246 March 2024 Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

05/03/245 March 2024 Director's details changed for Mr John Blue on 2023-03-11

View Document

05/03/245 March 2024 Secretary's details changed for Mr Nicky James Gordon on 2023-03-11

View Document

05/03/245 March 2024 Director's details changed for Mr Mark Walker on 2023-03-11

View Document

05/03/245 March 2024 Change of details for Mr Nicky James Gordon as a person with significant control on 2023-03-11

View Document

05/03/245 March 2024 Director's details changed for Mr Nicky James Gordon on 2023-03-11

View Document

28/02/2428 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-04-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Registered office address changed from Genesis House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 2023-03-22

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

16/03/2316 March 2023 Termination of appointment of Genesis (North) Holdings Limited as a secretary on 2023-03-09

View Document

09/03/239 March 2023 Secretary's details changed for Mr Nicky Gordon on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr Nicky James Gordon as a person with significant control on 2023-03-09

View Document

24/01/2324 January 2023 Director's details changed for Mr Nicky James Gordon on 2022-05-01

View Document

21/11/2221 November 2022 Satisfaction of charge 068415680007 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-04-30

View Document

01/04/221 April 2022 Appointment of Mrs Katie Gordon as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Bernadette Warburton as a secretary on 2022-03-21

View Document

03/03/223 March 2022 Termination of appointment of Joe Abernethy as a secretary on 2022-02-11

View Document

03/03/223 March 2022 Appointment of Mrs Bernadette Warburton as a secretary on 2022-02-28

View Document

10/08/2110 August 2021 Director's details changed for Mr Nicky James Gordon on 2019-09-01

View Document

10/08/2110 August 2021 Director's details changed for Mr John Blue on 2020-11-01

View Document

10/08/2110 August 2021 Director's details changed for Mr Mark Walker on 2021-03-01

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY JAMES GORDON

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS KATIE MONIQUE GORDON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JOHN BLUE

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR JOE ABERNETHY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

01/02/191 February 2019 CORPORATE SECRETARY APPOINTED GENESIS (NORTH) HOLDINGS LIMITED

View Document

01/02/191 February 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM MANELLI HOUSE 4 COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BN

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALKER / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BAILEY / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY JAMES GORDON / 03/01/2019

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068415680005

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068415680007

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068415680006

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068415680006

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068415680005

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068415680004

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN POLKINGHORNE

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068415680004

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BAILEY / 31/08/2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GORDON / 19/11/2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GORDON / 01/02/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICKY JAMES GORDON / 01/12/2014

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALKER / 10/03/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM LACEWOOD THE SLACK WIGTON CUMBRIA CA7 0LX UNITED KINGDOM

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALKER / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BAILEY / 16/06/2014

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ALAN POLKINGHORNE

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED NICKY JAMES GORDON

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED STEPHEN WILLIAM GORDON

View Document

12/01/1212 January 2012 13/12/11 STATEMENT OF CAPITAL GBP 400

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALKER / 15/12/2009

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BAILEY / 01/10/2009

View Document

18/01/1018 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALKER / 03/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BAILEY / 03/11/2009

View Document

18/01/1018 January 2010 ADOPT ARTICLES 01/12/2009

View Document

18/01/1018 January 2010 AUTHORISED CAPITAL REMOVED 01/12/2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MARK WALKER

View Document

14/04/0914 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 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