KIRKSTYLE DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
| 08/10/248 October 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 27/04/2427 April 2024 | Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-27 |
| 23/01/2423 January 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
| 12/08/2312 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/08/233 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 14/12/2214 December 2022 | Declaration of solvency |
| 14/12/2214 December 2022 | Resolutions |
| 14/12/2214 December 2022 | Resolutions |
| 14/12/2214 December 2022 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2022-12-14 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-05 |
| 09/05/229 May 2022 | Satisfaction of charge 1 in full |
| 09/05/229 May 2022 | Satisfaction of charge 2 in full |
| 03/05/223 May 2022 | Termination of appointment of Simon John Dungey as a director on 2022-04-12 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | 24/03/20 TOTAL EXEMPTION FULL |
| 13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DUNGEY / 08/01/2021 |
| 13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
| 24/03/2024 March 2020 | Annual accounts for year ending 24 Mar 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 12/11/1912 November 2019 | 24/03/19 TOTAL EXEMPTION FULL |
| 15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 06/08/2019 |
| 24/03/1924 March 2019 | Annual accounts for year ending 24 Mar 2019 |
| 25/01/1925 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MIKE ARTHUR HOPPER / 08/01/2019 |
| 25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 08/01/2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 07/11/187 November 2018 | 24/03/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS LINDA JANE WHITLOCK / 09/10/2018 |
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE WHITLOCK / 09/10/2018 |
| 24/03/1824 March 2018 | Annual accounts for year ending 24 Mar 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 27/11/1727 November 2017 | 24/03/17 TOTAL EXEMPTION FULL |
| 24/03/1724 March 2017 | Annual accounts for year ending 24 Mar 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 24 March 2016 |
| 24/03/1624 March 2016 | Annual accounts for year ending 24 Mar 2016 |
| 18/01/1618 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 24 March 2015 |
| 24/03/1524 March 2015 | Annual accounts for year ending 24 Mar 2015 |
| 14/01/1514 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 24 March 2014 |
| 24/03/1424 March 2014 | Annual accounts for year ending 24 Mar 2014 |
| 27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 08/01/2014 |
| 27/01/1427 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 24 March 2013 |
| 31/10/1331 October 2013 | DIRECTOR APPOINTED MICHAEL ARTHUR HOPPER |
| 30/10/1330 October 2013 | ADOPT ARTICLES 24/10/2013 |
| 30/10/1330 October 2013 | 24/10/13 STATEMENT OF CAPITAL GBP 112 |
| 24/03/1324 March 2013 | Annual accounts for year ending 24 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 16/07/1216 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12 |
| 16/01/1216 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 04/01/124 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11 |
| 14/02/1114 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 14/07/1014 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10 |
| 14/01/1014 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNGEY / 08/01/2010 |
| 12/10/0912 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08 |
| 07/07/087 July 2008 | DIRECTOR APPOINTED SIMON JOHN DUNGEY |
| 24/01/0824 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06 |
| 10/01/0710 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | ACC. REF. DATE SHORTENED FROM 05/05/06 TO 24/03/06 |
| 28/03/0628 March 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | DIRECTOR RESIGNED |
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/05 |
| 04/06/054 June 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/04 |
| 12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
| 12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
| 12/04/0512 April 2005 | SECRETARY RESIGNED |
| 26/01/0426 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/03 |
| 12/01/0412 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
| 10/03/0310 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/02 |
| 21/01/0321 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
| 21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ |
| 15/03/0215 March 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
| 07/03/027 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/01 |
| 24/01/0124 January 2001 | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
| 28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/00 |
| 01/03/001 March 2000 | SECRETARY'S PARTICULARS CHANGED |
| 12/01/0012 January 2000 | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
| 16/12/9916 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/99 |
| 24/01/9924 January 1999 | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS |
| 16/11/9816 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/98 |
| 25/02/9825 February 1998 | RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS |
| 05/11/975 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/97 |
| 26/02/9726 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/96 |
| 19/01/9719 January 1997 | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS |
| 08/01/968 January 1996 | RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS |
| 19/09/9519 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/95 |
| 22/01/9522 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/94 |
| 13/01/9513 January 1995 | RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS |
| 13/01/9513 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 19/02/9419 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 24/01/9424 January 1994 | RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS |
| 22/10/9322 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/93 |
| 15/01/9315 January 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 15/01/9315 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/92 |
| 15/01/9315 January 1993 | RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS |
| 15/01/9315 January 1993 | DIRECTOR RESIGNED |
| 06/07/926 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 10/01/9210 January 1992 | RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS |
| 07/01/927 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/91 |
| 07/03/917 March 1991 | S252 DISP LAYING ACC 02/02/91 |
| 16/01/9116 January 1991 | RETURN MADE UP TO 08/01/91; NO CHANGE OF MEMBERS |
| 16/01/9116 January 1991 | FULL ACCOUNTS MADE UP TO 05/05/90 |
| 19/01/9019 January 1990 | RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS |
| 19/01/9019 January 1990 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/05/89 |
| 03/04/893 April 1989 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/05/88 |
| 03/04/893 April 1989 | RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS |
| 12/02/8812 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/87 |
| 12/02/8812 February 1988 | RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS |
| 16/10/8616 October 1986 | RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS |
| 16/10/8616 October 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/86 |
| 16/10/8616 October 1986 | REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 1 THE AVENUE SOUTHAMPTON |
| 24/11/5924 November 1959 | MEMORANDUM OF ASSOCIATION |
| 10/05/5410 May 1954 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/05/5410 May 1954 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/54 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KIRKSTYLE DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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