KIRLY REALISATIONS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

02/08/212 August 2021 Cancellation of shares. Statement of capital on 2021-07-13

View Document

19/07/2119 July 2021 Statement of capital on 2021-07-19

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

17/07/1917 July 2019 SAIL ADDRESS CHANGED FROM: FLINT BUILDINGS, 1 BEDDING LANE NORWICH NR3 1RG ENGLAND

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED PADDOCK ST HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/06/18

View Document

19/06/1819 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/189 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/03/189 March 2018 SAIL ADDRESS CREATED

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM FLINT BUILDINGS 1 BEDDING LANE NORWICH NR3 1RG ENGLAND

View Document

11/12/1711 December 2017 CONSOLIDATION 30/11/17

View Document

05/12/175 December 2017 ARTICLES OF ASSOCIATION

View Document

05/12/175 December 2017 ALTER ARTICLES 30/11/2017

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / KIRLY LIMITED / 30/01/2017

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN KEFFORD

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS MARGARET ANN JOHNSON

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

07/12/167 December 2016 ALTER ARTICLES 17/11/2016

View Document

05/12/165 December 2016 COMPANY NAME CHANGED ANGLIAN ARCHIVES LIMITED CERTIFICATE ISSUED ON 05/12/16

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 51 COLEGATE NORWICH NORFOLK NR3 1DD

View Document

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT KEFFORD / 16/09/2013

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/07/1326 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 14/07/2010

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/0926 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/10/0926 October 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/10/0926 October 2009 REREG PLC TO PRI; RES02 PASS DATE:06/10/2009

View Document

26/10/0926 October 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: 52 COLEGATE NORWICH NORFOLK NR3 1DD

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 1 MERCHANTS COURT ST GEORGES STREET NORWICH NORFOLK NR3 1AB

View Document

03/04/913 April 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9125 March 1991 APPLICATION COMMENCE BUSINESS

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 PROSPECTUS

View Document

06/09/906 September 1990 £ NC 100000/750000 31/08/90

View Document

06/09/906 September 1990 DIV AUTH CAP INTO 31/08/90

View Document

06/09/906 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/906 September 1990 DIV 31/08/90

View Document

06/09/906 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED GILTPROFIT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 16/08/90

View Document

31/07/9031 July 1990 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