KIRBY COLLEGE MANAGEMENT COMPANY LIMITED - SOUTH SHIELDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-22 View Report
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Officers. Termination date: 2023-07-10. Officer name: Keith Mitchinson. 2023-07-18 View Report
Officers. Officer name: Mr Keith Mitchinson. Appointment date: 2023-06-06. 2023-06-12 View Report
Officers. Officer name: Potts Gray Management Company Limited. Appointment date: 2023-05-01. 2023-05-04 View Report
Officers. Officer name: Michael Kay-Evans. Termination date: 2023-04-20. 2023-04-20 View Report
Accounts. Accounts type dormant. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type dormant. 2022-06-13 View Report
Address. Change date: 2022-03-30. New address: Potts Gray Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF. Old address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. 2022-03-30 View Report
Officers. Termination date: 2022-03-23. Officer name: Kingston Property Services. 2022-03-23 View Report
Officers. Officer name: Mrs Linda Elisa Milne. Appointment date: 2022-01-20. 2022-01-20 View Report
Officers. Termination date: 2022-01-20. Officer name: Paul Carter. 2022-01-20 View Report
Officers. Officer name: Colin Ord. Termination date: 2022-01-20. 2022-01-20 View Report
Officers. Appointment date: 2022-01-20. Officer name: Mr Michael Kay-Evans. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type dormant. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type dormant. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type dormant. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Officers. Change date: 2016-08-01. Officer name: Mr Colin Ord. 2016-08-19 View Report
Accounts. Accounts type dormant. 2016-05-19 View Report
Annual return. With made up date no member list. 2015-09-23 View Report
Address. Change date: 2015-09-23. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. 2015-09-23 View Report
Accounts. Accounts type dormant. 2015-04-28 View Report
Annual return. With made up date no member list. 2014-09-22 View Report
Accounts. Accounts type dormant. 2014-05-12 View Report
Annual return. With made up date no member list. 2013-09-18 View Report
Accounts. Accounts type dormant. 2013-05-14 View Report
Annual return. With made up date no member list. 2012-09-24 View Report
Accounts. Accounts type dormant. 2012-06-08 View Report
Annual return. With made up date no member list. 2011-11-02 View Report
Officers. Officer name: Mr Paul Carter. 2011-10-12 View Report
Officers. Officer name: Kingston Property Services. 2011-10-12 View Report
Address. Change date: 2011-10-12. Old address: Digital City Boho One Bridge Street West Middlesbrough TS2 1AE United Kingdom. 2011-10-12 View Report
Officers. Officer name: Mr Colin Ord. 2011-10-12 View Report
Officers. Officer name: Christopher Preston. 2011-10-12 View Report
Officers. Officer name: Andrew Preston. 2011-10-12 View Report
Incorporation. Memorandum articles. 2010-11-01 View Report
Resolution. Description: Resolutions. 2010-11-01 View Report
Incorporation. Incorporation company. 2010-09-15 View Report