KIRKSTONE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Statement of capital on 2023-11-10

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Termination of appointment of Patricia Marianne Cameron as a secretary on 2021-06-01

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

23/11/2023 November 2020 SOLVENCY STATEMENT DATED 06/11/20

View Document

23/11/2023 November 2020 STATEMENT BY DIRECTORS

View Document

23/11/2023 November 2020 REDUCE ISSUED CAPITAL 16/11/2020

View Document

23/11/2023 November 2020 23/11/20 STATEMENT OF CAPITAL GBP 167000

View Document

15/05/2015 May 2020 SOLVENCY STATEMENT DATED 23/04/20

View Document

15/05/2015 May 2020 STATEMENT BY DIRECTORS

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 172000

View Document

15/05/2015 May 2020 REDUCE ISSUED CAPITAL 01/05/2020

View Document

09/04/209 April 2020 SOLVENCY STATEMENT DATED 10/03/20

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 192000

View Document

09/04/209 April 2020 REDUCE ISSUED CAPITAL 16/03/2020

View Document

09/04/209 April 2020 STATEMENT BY DIRECTORS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 197000

View Document

21/03/1821 March 2018 STATEMENT BY DIRECTORS

View Document

21/03/1821 March 2018 SOLVENCY STATEMENT DATED 05/03/18

View Document

21/03/1821 March 2018 REDUCE ISSUED CAPITAL 08/03/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/03/1722 March 2017 STATEMENT BY DIRECTORS

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 215000

View Document

22/03/1722 March 2017 REDUCE ISSUED CAPITAL 09/03/2017

View Document

22/03/1722 March 2017 SOLVENCY STATEMENT DATED 07/03/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY THOMAS HOWELL / 28/02/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE PETTIPIECE

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY THOMAS HOWELL / 26/03/2014

View Document

18/03/1418 March 2014 SOLVENCY STATEMENT DATED 11/03/14

View Document

18/03/1418 March 2014 STATEMENT BY DIRECTORS

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 225000

View Document

18/03/1418 March 2014 REDUCE ISSUED CAPITAL 15/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIANNE CAMERON / 09/01/2012

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIANNE CAMERON / 12/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY THOMAS HOWELL / 12/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY APPOINTED CATHERINE MARY PETTIPIECE

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY BORNEO LINNELLS COMPANY SECRETARIES LIMITED

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BORNEO LINNELLS COMPANY SECRETARIES LIMITED / 09/01/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1025 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY THOMAS HOWELL / 31/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/10/9629 October 1996 £ NC 10000/500000 25/10/96

View Document

29/10/9629 October 1996 NC INC ALREADY ADJUSTED 25/10/96

View Document

19/02/9619 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 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