KIRKLANDS COURT (BAILDON) MANAGEMENT COMPANY LIMITED

6 Kirklands Court Ridgewood Close 6 Kirklands Court Ridgewood Close, Shipley, BD17 6HL, England
StatusACTIVE
Company No.02336015
CategoryPrivate Limited Company
Incorporated17 Jan 1989
Age35 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

KIRKLANDS COURT (BAILDON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02336015. It was incorporated 35 years, 4 months, 13 days ago, on 17 January 1989. The company address is 6 Kirklands Court Ridgewood Close 6 Kirklands Court Ridgewood Close, Shipley, BD17 6HL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Keith Worden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-03

Old address: 4 Kirklands Court Ridgewood Close Baildon Shipley West Yorkshire BD17 6HL

New address: 6 Kirklands Court Ridgewood Close Baildon Shipley BD17 6HL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bywater

Appointment date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Bywater

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Hayhurst

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Jagger

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Mr Kevin Hiscoe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Mr Richard Jagger

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Oliver Hayhurst

Change date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Kathryn Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Hayhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Wood

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Worden

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fryer

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Worral

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Fryer

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: 8 Kirklands Court, Ridgewood Cl, Baildon Bradford BD17 6HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Worrall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Joan Worrall

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Graham Fryer

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Worral

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 12/06/92 from: flat 5 kirklands court baildon,bradford W. yorks.

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/05/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

A PERFECT FLOOR (TW) LIMITED

1 THE DEPOSITORY,TUNBRIDGE WELLS,TN1 1HA

Number:07106263
Status:ACTIVE
Category:Private Limited Company

BROCKET HALL FOODS LIMITED

5A PARK FARM,ARUNDEL,BN18 0AG

Number:06011213
Status:ACTIVE
Category:Private Limited Company

HIGHCLASS DEPOT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10356455
Status:LIQUIDATION
Category:Private Limited Company

JOINTINE PRODUCTS (LINCOLN) LIMITED

STATION ROAD,LINCOLN,LN6 9AU

Number:03839929
Status:ACTIVE
Category:Private Limited Company

MOSO TRADING LIMITED

58-60 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4DN

Number:09940902
Status:ACTIVE
Category:Private Limited Company

OKORO ENTERPRISES LIMITED

7 ARAGON CLOSE,ASHFORD,TN23 5DH

Number:08748744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source