KIRTON (YORK ROAD) RESIDENTS COMPANY LIMITED

Unit 8 Minerva Business Park Unit 8 Minerva Business Park, Peterborough, PE2 6FT, England
StatusACTIVE
Company No.09017472
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

KIRTON (YORK ROAD) RESIDENTS COMPANY LIMITED is an active private limited company with number 09017472. It was incorporated 10 years, 23 days ago, on 29 April 2014. The company address is Unit 8 Minerva Business Park Unit 8 Minerva Business Park, Peterborough, PE2 6FT, England.



Company Fillings

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 09 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-09

Psc name: Annington Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-02

Officer name: Mr James William Hamand

Documents

View document PDF

Change corporate director company with change date

Date: 05 Feb 2024

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Annington Nominees Limited

Change date: 2023-12-09

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Hamand

Change date: 2024-02-05

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Hamand

Change date: 2023-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Mr James William Hamand

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-17

Psc name: Annington Nominees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Hamand

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Nicholas Peter Vaughan

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 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: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 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: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 05 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Preim Ltd

Change date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom

New address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT

Change date: 2014-09-02

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY DEVELOPMENTS (SCOT) LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC590802
Status:ACTIVE
Category:Private Limited Company

CGC FINANCIAL GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL027338
Status:ACTIVE
Category:Limited Partnership

EVOLUTION COMMUNICATION CONSULTANTS LIMITED

FAR ACRE FARM GOUDHURST ROAD,TONBRIDGE,TN12 9LT

Number:03231736
Status:ACTIVE
Category:Private Limited Company

LS ART LTD.

13 CORMORANT ROAD,SITTINGBOURNE,ME9 8WP

Number:09588461
Status:ACTIVE
Category:Private Limited Company

LUXURY CHAPTER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11489698
Status:ACTIVE
Category:Private Limited Company

THE GREAT COMMISSION (TGC) NETWORK INC LTD

827 DAGENHAM ROAD,DAGENHAM,RM10 7UP

Number:09862584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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