KIRLY PROPERTY SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Notification of Alexandra Caroline Elizabeth Axiom as a person with significant control on 2024-03-07

View Document

15/04/2515 April 2025 Cessation of Kirly Group Hodings Ltd as a person with significant control on 2024-03-07

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Alexandra Caroline Elizabeth Axiom as a director on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Margaret Ann Johnson as a director on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Marcus Walter Johnson as a director on 2024-04-08

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no 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

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / NW BROWN GROUP / 29/07/2020

View Document

23/04/2023 April 2020 COMPANY NAME CHANGED KIRLY PR LTD CERTIFICATE ISSUED ON 23/04/20

View Document

23/04/2023 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN OBE

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GRUNDY

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS MARGARET ANN JOHNSON

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAYWOOD

View Document

09/09/199 September 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 16-20 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DB UNITED KINGDOM

View Document

22/08/1922 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED NW BROWN PROPERTY LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH THORPE

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA RAYWOOD

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR MARCUS WALTER JOHNSON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MANKTELOW

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ROBERT WILLIAM RAYWOOD

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL WOOLDRIDGE BROWN OBE / 13/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE GRUNDY / 05/07/2017

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS SARAH THORPE

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS NICOLA MARY RAYWOOD

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR COLIN DAVID ROBERT MANKTELOW

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHNSON

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA RAYWOOD

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH THORPE

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKE

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MISS CHARLOTTE GRUNDY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/09/154 September 2015 29/07/15 NO CHANGES

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/09/143 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS SARAH JANE THORPE

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED NICOLA MARY RAYWOOD

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/08/1230 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DR NIGEL WOOLDRIDGE BROWN OBE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/08/1130 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

06/09/106 September 2010 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

06/09/106 September 2010 SECRETARY APPOINTED MICHAEL JAMES TOLOND

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR PHILIP BRIAN BURKE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR MARCUS WALTER JOHNSON

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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