KIRKBRIDE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-23

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/06/2327 June 2023 Register inspection address has been changed to C/O Time Investments 6th Floor 338 Euston Road London NW1 3BG

View Document

22/06/2322 June 2023 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Declaration of solvency

View Document

19/06/2319 June 2023 Resolutions

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

11/01/2311 January 2023 Change of details for Mr Leslie Major Kirkbride as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Edward William Mole as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Stephen Richards Daniels as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Ctc Directorships Ltd as a director on 2023-01-10

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

29/04/1829 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2018

View Document

29/04/1829 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE MAJOR KIRKBRIDE

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILLER / 01/08/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR GARETH MILLER

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MARK CROWTHER

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

05/05/105 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER TOWNS / 15/10/2009

View Document

07/06/097 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 25/08/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 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