KIRKHAM GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Max Fretwell-Kirkham as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewNotification of Max Callum Fretwell-Kirkham as a person with significant control on 2017-09-26

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

05/09/255 September 2025 NewChange of details for Max Fretwell-Kirkham as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewChange of details for a person with significant control

View Document

05/09/255 September 2025 NewCessation of Max Fretwell-Kirkham as a person with significant control on 2025-09-05

View Document

04/09/254 September 2025 NewRegistered office address changed from 2 Wrea Lane Scarborough YO12 7PN England to C/O Rfm Fylde Ltd, Unit 1D, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire PR3 1WZ on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for a person with significant control

View Document

04/09/254 September 2025 NewNotification of Michael John Fretwell-Kirkham as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Michael John Fretwell-Kirkham on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Max Callum Fretwell-Kirkham on 2025-09-04

View Document

04/09/254 September 2025 NewAppointment of Mr Michael John Fretwell-Kirkham as a director on 2025-09-04

View Document

26/08/2526 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

17/06/2517 June 2025 Registered office address changed from North Ings Station Road Robin Hoods Bay Whitby YO22 4RA England to 2 Wrea Lane Scarborough YO12 7PN on 2025-06-17

View Document

24/01/2524 January 2025 Change of details for Kirkham Estate Holdings Ltd as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Max Fretwell on 2025-01-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Hillcrest Cumeragh Lane Whittingham Preston PR3 2AL England to North Ings Station Road Robin Hoods Bay Whitby YO22 4RA on 2021-11-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MAX & MIKE HOLDINGS LTD / 28/01/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MAX & MIKE HOLDINGS LTD / 14/11/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM A69 REDSCAR BUSINESS PARK LONGRIDGE ROAD PRESTON PR2 5ND ENGLAND

View Document

26/08/1926 August 2019 CESSATION OF MAX FRETWELL AS A PSC

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX & MIKE HOLDINGS LTD

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM A61 REDSCAR BUSINESS PARK LONGRIDGE ROAD RIBBLETON PRESTON PR2 5ND ENGLAND

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR MAX FRETWELL / 26/07/2019

View Document

23/07/1923 July 2019 CESSATION OF MAX & MIKE HOLDINGS LTD AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX & MIKE HOLDINGS LTD

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 CESSATION OF MAX & MIKE HOLDINGS LTD AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX & MIKE HOLDINGS LTD

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX CALLUM FRETWELL / 08/05/2019

View Document

16/04/1916 April 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM WOODEND THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/11/175 November 2017 CURREXT FROM 30/09/2018 TO 30/11/2018

View Document

26/09/1726 September 2017 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