KIRBY PARK MANSIONS LIMITED
Status | ACTIVE |
Company No. | 04032611 |
Category | Private Limited Company |
Incorporated | 12 Jul 2000 |
Age | 23 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KIRBY PARK MANSIONS LIMITED is an active private limited company with number 04032611. It was incorporated 23 years, 10 months, 29 days ago, on 12 July 2000. The company address is 105 Banks Road 105 Banks Road, Wirral, CH48 0RB.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Jan 2023
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 23 Dec 2022
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Ann Catherine Burgos-Lovece
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-30
New address: 105 Banks Road West Kirby Wirral CH48 0RB
Old address: 105 Banks Road West Kirby Wirral CH48 0RB England
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: 105 Banks Road West Kirby Wirral CH48 0RB United Kingdom
New address: 105 Banks Road West Kirby Wirral CH48 0RB
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
New address: 105 Banks Road West Kirby Wirral CH48 0RB
Change date: 2021-09-28
Old address: Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Catherine Burgos-Lovece
Appointment date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Mercer Bowen
Appointment date: 2019-06-07
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Lorely Ann Hutson
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 29 Aug 2017
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-18
Officer name: David Armitage
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: 1 Mortimer Street Birkenhead Merseyside CH41 5EU
New address: Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Bowen
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Bowen
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Mercer Bowen
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Lamb
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Mcilhatton
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Smith
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david armitage
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / helen smith / 07/05/2009
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary janet mercer bowen
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / janet mercer bowen / 22/08/2007
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/08/03--------- £ si 324@1=324 £ ic 12904/13228
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/08/03--------- £ si 9885@1=9885 £ ic 3019/12904
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/04/03--------- £ si 1@1=1 £ ic 3018/3019
Documents
Legacy
Date: 17 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/12/03
Documents
Legacy
Date: 12 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/01/03--------- £ si 12@1=12 £ ic 3006/3018
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/01/03--------- £ si 3005@1=3005 £ ic 1/3006
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Some Companies
15 HATCH LANE,LONDON,E4 6LP
Number: | 05457811 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DE TANY COURT,ST. ALBANS,AL1 1TX
Number: | 07151558 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CARTERS WAY,CAMBRIDGE,CB24 4RZ
Number: | 11470184 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER HOPE,HEREFORD,HR1 3JF
Number: | 01681199 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31 APSLEY HOUSE,LONDON,SW15 5EY
Number: | 11867518 |
Status: | ACTIVE |
Category: | Private Limited Company |
314 GOSWELL ROAD,LONDON,EC1V 7AF
Number: | 11332215 |
Status: | ACTIVE |
Category: | Private Limited Company |