About

Registered Number: 04032611
Date of Incorporation: 12/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Suite 7 Church House, 1 Hanover Street, Liverpool, Merseyside, L1 3DN

 

Kirby Park Mansions Ltd was registered on 12 July 2000 with its registered office in Merseyside. We don't currently know the number of employees at Kirby Park Mansions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Janet Mercer 07 June 2019 - 1
HUTSON, Lorely Ann 11 April 2016 - 1
LAMB, Barbara 28 March 2011 - 1
BOWEN, Janet Mercer 28 March 2011 17 June 2014 1
BOWER, Alan Christopher 28 January 2003 14 September 2004 1
MCILHATTON, Joanna Margaret 28 January 2003 28 March 2011 1
SMITH, Helen Jane, Dr 19 September 2006 02 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, David 08 September 2008 18 May 2015 1
BOWER, Alan Christopher 12 July 2000 14 September 2004 1
MERCER BOWEN, Janet 02 December 2005 08 September 2008 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 08 September 2017
TM02 - Termination of appointment of secretary 29 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 17 June 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 04 February 2011
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
363a - Annual Return 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
225 - Change of Accounting Reference Date 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.