About

Registered Number: 03517739
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Leamington Hall Farm Fosse Way, Chesterton, Leamington Spa, Warwickshire, CV33 9JP

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.