KIRLY GROUP HOLDINGS LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

02/06/202 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2020

View Document

02/06/202 June 2020 CESSATION OF MARCUS WALTER JOHNSON AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRLY LTD

View Document

02/06/202 June 2020 CESSATION OF MARGARET ANN JOHNSON AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA TURNER

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFRIES

View Document

01/04/201 April 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS MARGARET ANN JOHNSON

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM RICHMOND HOUSE 16-20 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DB

View Document

15/10/1915 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED N W BROWN GROUP LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MANKTELOW

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GRUNDY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER PHILLIPS

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MILLER

View Document

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

05/11/185 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 121.66

View Document

24/10/1824 October 2018 RETURN OF PURCHASE OF OWN SHARES 18/06/18 TREASURY CAPITAL GBP 5.25015

View Document

20/09/1820 September 2018 ADOPT ARTICLES 10/09/2018

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

16/07/1816 July 2018 10/05/18 STATEMENT OF CAPITAL GBP 121.66560

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 120.98

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MISS CHARLOTTE GRUNDY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

06/11/176 November 2017 15/09/17 STATEMENT OF CAPITAL GBP 120.61

View Document

13/10/1713 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1713 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED KATE MILLER

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WALTER JOHNSON / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN BURKE / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE TURNER / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM PHILLIPS / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID ROBERT MANKTELOW / 13/07/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

05/12/165 December 2016 19/10/16 STATEMENT OF CAPITAL GBP 133.17

View Document

07/11/167 November 2016 ALTER ARTICLES 30/08/2016

View Document

15/09/1615 September 2016 ALTER ARTICLES 30/08/2016

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

24/03/1624 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 127.29

View Document

21/03/1621 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1621 March 2016 SUB-DIVISION 01/03/16

View Document

21/03/1621 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN KEFFORD

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 SUB-DIVISION 21/12/15

View Document

19/01/1619 January 2016 RE-SHARES 21/12/2015

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED RICHARD MARK JEFFRIES

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL

View Document

06/03/156 March 2015 27/01/15 NO CHANGES

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARA BIGGS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAYWOOD

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP THORPE

View Document

09/05/149 May 2014 DIRECTOR APPOINTED OLIVER WILLIAM PHILLIPS

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1424 February 2014 27/01/14 CHANGES

View Document

14/01/1414 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1414 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1330 September 2013 27/01/13 FULL LIST AMEND

View Document

07/08/137 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN LENTON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER PHILLIPS

View Document

15/05/1315 May 2013 ADOPT ARTICLES 24/04/2013

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PARNELL

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

07/08/127 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/122 August 2012 DIRECTOR APPOINTED OLIVER WILLIAM PHILLIPS

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SHAUN PAUL LENTON

View Document

12/07/1212 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/124 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1215 February 2012 27/01/12 CHANGES

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/113 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 145256.04

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 144186.04

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED ALAN ROBERT KEFFORD

View Document

27/04/1127 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 133834.76

View Document

22/03/1122 March 2011 27/01/11 NO CHANGES

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD DART

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED SARA JANE BIGGS

View Document

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CARTER

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED LYNDA JANE TURNER

View Document

07/04/097 April 2009 GBP IC 143064/143063.6686 02/02/09 GBP SR [email protected]=0.3314

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; CHANGE OF MEMBERS

View Document

03/10/083 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/083 October 2008 GBP NC 400120/400119 22/08/08

View Document

29/09/0829 September 2008 GBP IC 143030/142961.67 22/08/08 GBP SR [email protected]=68.33

View Document

17/09/0817 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/0817 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 27/01/08; CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 SECTION 394

View Document

26/09/0726 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 £ IC 368170/160926 17/03/06 £ SR [email protected]=207244

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/01/06; NO CHANGE OF MEMBERS

View Document

01/03/061 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 £ IC 378957/360013 30/09/04 £ SR [email protected]=18943

View Document

27/04/0427 April 2004 REDUCTION OF SHARE PREMIUM

View Document

26/04/0426 April 2004 CANCEL SHARE PREMIUM ACCOUNT

View Document

05/04/045 April 2004 CANCEL SHARE PREM ACCT 25/03/04

View Document

01/03/041 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/01/04; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/01/03; CHANGE OF MEMBERS

View Document

15/01/0315 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/01/0230 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 £ IC 384152/378952 02/04/01 £ SR [email protected]=5200

View Document

14/02/0114 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 £ IC 391091/384153 11/11/00 £ SR [email protected]=8 £ SR [email protected]=6930

View Document

23/11/0023 November 2000 POS 18/10/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB2 1PH

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

22/03/0022 March 2000 SHARES AGREEMENT OTC

View Document

22/03/0022 March 2000 SHARES AGREEMENT OTC

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 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