KIRKSTYLE DEVELOPMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

08/10/248 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/04/2427 April 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-27

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

12/08/2312 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2022-12-14

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

09/05/229 May 2022 Satisfaction of charge 1 in full

View Document

09/05/229 May 2022 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Termination of appointment of Simon John Dungey as a director on 2022-04-12

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DUNGEY / 08/01/2021

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/11/1912 November 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 06/08/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MIKE ARTHUR HOPPER / 08/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 08/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

07/11/187 November 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA JANE WHITLOCK / 09/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE WHITLOCK / 09/10/2018

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

27/11/1727 November 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

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

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 08/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MICHAEL ARTHUR HOPPER

View Document

30/10/1330 October 2013 ADOPT ARTICLES 24/10/2013

View Document

30/10/1330 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 112

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12

View Document

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

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11

View Document

14/02/1114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 08/01/2010

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON JOHN DUNGEY

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06

View Document

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

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 05/05/06 TO 24/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/05

View Document

04/06/054 June 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/00

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/97

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/93

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/91

View Document

07/03/917 March 1991 S252 DISP LAYING ACC 02/02/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 08/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 05/05/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/05/89

View Document

03/04/893 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/05/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/86

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 1 THE AVENUE SOUTHAMPTON

View Document

24/11/5924 November 1959 MEMORANDUM OF ASSOCIATION

View Document

10/05/5410 May 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/5410 May 1954 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/54

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