AP01 |
On September 30, 2024 new director was appointed.
filed on: 17th, February 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Oxford Street Hereford HR4 0DP England to Unit 19B Sweetmans Yard Plough Lane Hereford Herefordshire HR4 0EE on January 22, 2025
filed on: 22nd, January 2025
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 16th, December 2024
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed j kirk building LIMITEDcertificate issued on 16/12/24
filed on: 16th, December 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2024
filed on: 24th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090776150001, created on September 29, 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090776150002, created on September 29, 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6, Sweetmans Yard Harrow Road Plough Lane Hereford HR4 0EH England to 17 Oxford Street Hereford HR4 0DP on September 14, 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 24, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17 Oxford Street Hereford HR4 0DP to Unit 6, Sweetmans Yard Harrow Road Plough Lane Hereford HR4 0EH on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 30, 2016: 10.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(7 pages)
|