KIRKSTILE PLACE MANAGEMENT LIMITED

29 Lee Lane 29 Lee Lane, Bolton, BL6 7AY, England
StatusACTIVE
Company No.02163205
CategoryPrivate Limited Company
Incorporated11 Sep 1987
Age36 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

KIRKSTILE PLACE MANAGEMENT LIMITED is an active private limited company with number 02163205. It was incorporated 36 years, 10 months, 18 days ago, on 11 September 1987. The company address is 29 Lee Lane 29 Lee Lane, Bolton, BL6 7AY, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Margaret Tudor

Termination date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Connolly

Termination date: 2021-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise White

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mosley Whittaker

Termination date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry White

Appointment date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Valerie Foster

Appointment date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bentley

Termination date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: 29 Lee Lane Horwich Bolton BL6 7AE England

New address: 29 Lee Lane Horwich Bolton BL6 7AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: 34 Lee Lane Horwich Bolton BL6 7AE

New address: 29 Lee Lane Horwich Bolton BL6 7AE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Mather Howell

Termination date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 08 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Mcewen

Termination date: 2013-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Williams

Termination date: 2014-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Holt

Appointment date: 2014-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Jeffrey

Termination date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: 176 Monton Road Eccles Manchester M30 9GA

New address: 34 Lee Lane Horwich Bolton BL6 7AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Topping

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amy Jeffrey

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Keith Mather Howell

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Mrs Maureen Mcewen

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Jean Connolly

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Jean Margaret Topping

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Brian Bentley

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Jean Mosley Whittaker

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Mrs Kathleen Margaret Tudor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director melanie blight

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary melanie blight

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed claire louise ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; change of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; change of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; change of members

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; change of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; change of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF


Some Companies

BERAGH HILL LTD

19 CRAWFORD SQUARE,DERRY,BT48 7HR

Number:NI625968
Status:ACTIVE
Category:Private Limited Company

FLOWATER LTD

29 BRACKEN CLOSE,WARRINGTON,WA3 7NS

Number:11615047
Status:ACTIVE
Category:Private Limited Company

KULKARNI ESTATES LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:09626383
Status:ACTIVE
Category:Private Limited Company

LIGHTSPEED LIMITED

ROOM 4.04 22 LONG ACRE,LONDON,WC2E 9LY

Number:11156035
Status:ACTIVE
Category:Private Limited Company

MOON ACADEMY CIC

5 MARKET LANE,LONDON,HA8 0LP

Number:09725887
Status:ACTIVE
Category:Community Interest Company

SYMEON PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD,FARNHAM,GU10 5BB

Number:06033914
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