KIRCKMAN CONCERT SOCIETY LIMITED: Filings - Page 2

  • Overview

    Company NameKIRCKMAN CONCERT SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00754916
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for KIRCKMAN CONCERT SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2018

    12 pagesAA

    Termination of appointment of James Andrew Stuart Robertson as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Appointment of Ms Carole Vivian Presland as a director on Sep 27, 2017

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 09, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    6 pagesCS01

    Total exemption full accounts made up to Aug 31, 2015

    12 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 7
    SH01

    Total exemption full accounts made up to Aug 31, 2014

    12 pagesAA

    Termination of appointment of Shuntaro Sato as a director on Sep 25, 2014

    1 pagesTM01

    Director's details changed for Andrew Stuart Comben on Jan 01, 2013

    2 pagesCH01

    Annual return made up to Jul 09, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 8
    SH01

    Director's details changed for Ailsa Susan Graham Hollond on Feb 01, 2014

    2 pagesCH01

    Director's details changed for James Andrew Stuart Robertson on Mar 31, 2014

    2 pagesCH01

    Secretary's details changed for Ailsa Susan Graham Hollond on Feb 01, 2014

    1 pagesCH03

    Appointment of Mr Richard Harwood Elmes Steele as a director on Jul 08, 2013

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2013

    12 pagesAA

    Registered office address changed from White House Cottage Wick Green Denchworth Road Grove Oxfordshire OX12 0AR to The White House Wick Green Grove Wantage Oxfordshire OX12 0AR on Jul 27, 2014

    1 pagesAD01

    Termination of appointment of Calton Hearn Younger as a director on Jan 01, 2014

    1 pagesTM01

    Termination of appointment of Calton Hearn Younger as a director on Jan 01, 2014

    1 pagesTM01

    Annual return made up to Jul 09, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Termination of appointment of Thomas Hemsley as a director

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2012

    12 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0