Kirkella Estates Ltd was founded on 17 October 1988 and has its registered office in Driffield in East Yorkshire, it has a status of "Active". There are 3 directors listed as Roberts, Lindsay Joan, Berry, Frank, Berry, Joan Mabel for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Frank | N/A | 27 June 1993 | 1 |
BERRY, Joan Mabel | N/A | 17 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Lindsay Joan | 01 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 21 February 2020 | |
AA01 - Change of accounting reference date | 01 April 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 30 November 2016 | |
MR01 - N/A | 24 November 2016 | |
MR04 - N/A | 18 November 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 22 May 2015 | |
AA01 - Change of accounting reference date | 08 April 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AA01 - Change of accounting reference date | 11 November 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AP03 - Appointment of secretary | 01 July 2013 | |
TM02 - Termination of appointment of secretary | 01 July 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AD01 - Change of registered office address | 03 May 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
225 - Change of Accounting Reference Date | 12 March 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
363s - Annual Return | 20 March 2006 | |
225 - Change of Accounting Reference Date | 20 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 21 May 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 01 March 2003 | |
AA - Annual Accounts | 20 June 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 24 July 2001 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 23 March 2001 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 12 July 1999 | |
363s - Annual Return | 12 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1998 | |
AA - Annual Accounts | 09 September 1998 | |
287 - Change in situation or address of Registered Office | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
363b - Annual Return | 27 March 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 05 March 1997 | |
AA - Annual Accounts | 27 November 1996 | |
363s - Annual Return | 26 February 1996 | |
AA - Annual Accounts | 14 November 1995 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 29 November 1994 | |
363s - Annual Return | 25 February 1994 | |
AA - Annual Accounts | 30 November 1993 | |
288 - N/A | 29 July 1993 | |
363s - Annual Return | 21 February 1993 | |
395 - Particulars of a mortgage or charge | 29 July 1992 | |
AA - Annual Accounts | 11 March 1992 | |
363s - Annual Return | 20 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 October 1991 | |
395 - Particulars of a mortgage or charge | 17 April 1991 | |
AA - Annual Accounts | 05 March 1991 | |
363a - Annual Return | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 10 January 1991 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
288 - N/A | 10 April 1990 | |
288 - N/A | 17 January 1989 | |
287 - Change in situation or address of Registered Office | 17 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 December 1988 | |
CERTNM - Change of name certificate | 01 December 1988 | |
CERTNM - Change of name certificate | 01 December 1988 | |
NEWINC - New incorporation documents | 17 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 November 2016 | Outstanding |
N/A |
Debenture | 30 September 2008 | Fully Satisfied |
N/A |
Legal charge | 16 May 2005 | Fully Satisfied |
N/A |
Legal charge | 13 July 1992 | Fully Satisfied |
N/A |
Debenture | 09 April 1991 | Fully Satisfied |
N/A |
Legal charge | 20 December 1990 | Fully Satisfied |
N/A |