Advanced company searchLink opens in new window

PETER KIRK MEMORIAL FUND

Company number 03089865

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)
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
16 Oct 2021 AD01 Registered office address changed from 65 Casimir Road London E5 9NU England to Churchfields Farm Smithy Lane West Barthomley Crewe CW2 5DF on 16 October 2021
16 Oct 2021 AP03 Appointment of Mr Kenneth David Graham Kirk as a secretary on 15 September 2021
16 Oct 2021 TM02 Termination of appointment of Leah Rebekah Gilliatt as a secretary on 15 September 2021
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
27 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
14 Jul 2019 AD01 Registered office address changed from C/O Leah Gilliatt 358a Old Ford Road London E3 5TA England to 65 Casimir Road London E5 9NU on 14 July 2019
14 Jul 2019 CH03 Secretary's details changed for Miss Leah Rebekah Gilliatt on 1 July 2019
04 May 2019 TM01 Termination of appointment of Benjamin William Wood as a director on 3 May 2019
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Aug 2018 TM01 Termination of appointment of Barnaby John Holbeche as a director on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Terry Marsh as a director on 1 August 2018
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
28 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jul 2017 PSC07 Cessation of Leah Rebekah Gilliatt as a person with significant control on 28 July 2017
26 Jun 2017 TM02 Termination of appointment of Kirsten Jane Sampson as a secretary on 30 September 2016