Kirby Grange Ltd was founded on 26 February 1998 and are based in Leamington Spa in Warwickshire, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 05 October 2016 | |
MR04 - N/A | 22 June 2016 | |
MR04 - N/A | 22 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
MR01 - N/A | 29 December 2015 | |
MR01 - N/A | 29 December 2015 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 15 April 2014 | |
MR01 - N/A | 04 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR01 - N/A | 28 September 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AD01 - Change of registered office address | 28 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA01 - Change of accounting reference date | 21 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
CERTNM - Change of name certificate | 22 March 2011 | |
CONNOT - N/A | 22 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 15 December 2008 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 08 April 2008 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 01 February 2006 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 22 February 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
RESOLUTIONS - N/A | 28 June 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 05 March 2003 | |
225 - Change of Accounting Reference Date | 04 March 2003 | |
AA - Annual Accounts | 07 November 2002 | |
363s - Annual Return | 03 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2001 | |
363s - Annual Return | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
287 - Change in situation or address of Registered Office | 30 March 1998 | |
RESOLUTIONS - N/A | 12 March 1998 | |
NEWINC - New incorporation documents | 26 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 26 September 2013 | Fully Satisfied |
N/A |
Legal charge | 01 April 2011 | Fully Satisfied |
N/A |
Debenture | 01 April 2011 | Fully Satisfied |
N/A |
Debenture | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 15 May 2000 | Fully Satisfied |
N/A |
Legal charge | 20 March 2000 | Fully Satisfied |
N/A |
Debenture | 20 March 2000 | Fully Satisfied |
N/A |