KIRKLEY LODGE MANAGEMENT COMPANY LIMITED

Mandale House Mandale Park Urlay Nook Road Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA, United Kingdom
StatusACTIVE
Company No.08242425
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

KIRKLEY LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 08242425. It was incorporated 11 years, 7 months, 11 days ago, on 05 October 2012. The company address is Mandale House Mandale Park Urlay Nook Road Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-03

Psc name: Mr Richard Thomas Harriman

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Harriman

Change date: 2023-02-03

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-12

Psc name: Harriet Frederica Spalding

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-12

Psc name: Mr Richard Thomas Harriman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd

New address: Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Miss Harriet Frederica Spalding

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Harriet Frederica Spalding

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Harriet Frederica Harriman

Change date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Harriet Frederica Harriman

Change date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England

Change date: 2013-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1383 LIMITED\certificate issued on 05/12/12

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-12-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Harriman

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harriet Frederica Harriman

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07341678
Status:ACTIVE
Category:Private Limited Company

EXCLEAR SERVICES LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11199265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G&M GROUP LTD

312 BATH HOUSE,BARKING,IG11 7PS

Number:10648338
Status:ACTIVE
Category:Private Limited Company

PEA UK LTD

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:06804815
Status:LIQUIDATION
Category:Private Limited Company

PROPERTY BEAT LTD

17 WEST BANK ROAD,DERBY,DE22 2FY

Number:10890897
Status:ACTIVE
Category:Private Limited Company

SKYLINE CG LIMITED

21-23 WESTMINSTER BUILDINGS,NOTTINGHAM,NG1 6LG

Number:05590196
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