KIRKWHELPINGTON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Second filing of Confirmation Statement dated 2025-03-01 |
02/05/252 May 2025 | Notification of Kenneth Paul Selman as a person with significant control on 2024-09-24 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
17/03/2517 March 2025 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Eldon Gardens Eldon Gardens Percy Street Newcastle upon Tyne NE1 7RA on 2025-03-17 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Confirmation statement made on 2024-03-01 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Receiver's abstract of receipts and payments to 2024-04-19 |
29/05/2429 May 2024 | Notice of ceasing to act as receiver or manager |
18/07/2318 July 2023 | Appointment of receiver or manager |
16/06/2316 June 2023 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-06-16 |
01/06/231 June 2023 | Confirmation statement made on 2023-03-01 with no updates |
03/04/233 April 2023 | Accounts for a small company made up to 2020-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118292360002 |
02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118292360003 |
09/03/209 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118292360001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118292360001 |
12/04/1912 April 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
01/03/191 March 2019 | CESSATION OF ALL SAINTS CONSTRUCTION LIMITED AS A PSC |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
01/03/191 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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