Advanced company searchLink opens in new window

KIRKLANDS LIMITED

Company number 00620610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1 3rd Floor 11-12 st. Jame's Square London SW1Y 4LB on 17 April 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Oct 2017 MR01 Registration of charge 006206100005, created on 6 October 2017
27 Jul 2017 TM01 Termination of appointment of Alison Clare Utting as a director on 27 July 2017
27 Jul 2017 TM02 Termination of appointment of Alison Clare Utting as a secretary on 27 July 2017
21 Jul 2017 MR01 Registration of charge 006206100004, created on 21 July 2017
29 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
09 May 2017 AP01 Appointment of Mr Karl Frosdick as a director on 2 May 2017
08 May 2017 TM01 Termination of appointment of Linda Ann Ellis as a director on 3 May 2017
03 Apr 2017 TM01 Termination of appointment of Thomas Richard Boyes as a director on 3 April 2017
13 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,000
13 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Thain Wildbur Accountants 23 Market Place Fakenham Norfolk NR21 9BS
12 Aug 2015 AA Total exemption small company accounts made up to 25 February 2015
29 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3,000
28 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015
04 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
20 May 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 11 December 2012
11 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders