KIRBY COLLEGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07377190 |
Category | |
Incorporated | 15 Sep 2010 |
Age | 13 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KIRBY COLLEGE MANAGEMENT COMPANY LIMITED is an active with number 07377190. It was incorporated 13 years, 8 months, 15 days ago, on 15 September 2010. The company address is Potts Gray Business Works Potts Gray Business Works, South Shields, NE33 1RF, Tyne And Wear, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Keith Mitchinson
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Mitchinson
Appointment date: 2023-06-06
Documents
Appoint corporate secretary company with name date
Date: 04 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Potts Gray Management Company Limited
Appointment date: 2023-05-01
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kay-Evans
Termination date: 2023-04-20
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
New address: Potts Gray Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF
Old address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Termination secretary company with name termination date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-23
Officer name: Kingston Property Services
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Elisa Milne
Appointment date: 2022-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-20
Officer name: Paul Carter
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Ord
Termination date: 2022-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-20
Officer name: Mr Michael Kay-Evans
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Colin Ord
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 23 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-23
Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 12 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type dormant
Date: 14 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 02 Nov 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Carter
Documents
Appoint corporate secretary company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingston Property Services
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: Digital City Boho One Bridge Street West Middlesbrough TS2 1AE United Kingdom
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Ord
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Preston
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Preston
Documents
Resolution
Date: 01 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 15 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
9 WOODHURST CLOSE,DERBY,DE21 4SG
Number: | 07718081 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK TOP BREWERY TAP 68-70 BELMONT ROAD,BOLTON,BL1 7AN
Number: | 10357776 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06363159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PH ENGINEERING CONSULTANTS LTD
5 MILTON ROAD,GRIMSBY,DN33 1BQ
Number: | 09909509 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CAMDEN TOWN,NW1 8NL
Number: | 09503605 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HALESOWEN ROAD,DUDLEY,DY2 9QG
Number: | 04985966 |
Status: | ACTIVE |
Category: | Private Limited Company |