About

Registered Number: 06809626
Date of Incorporation: 04/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT,

 

Established in 2009, Kirkham Conveyancing Services Ltd have registered office in Oldham. We don't know the number of employees at Kirkham Conveyancing Services Ltd. The current directors of this company are Ashworth, Edwina Anne, Doogue, Kathryn Sarah, Kirkham, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Edwina Anne 30 June 2017 - 1
DOOGUE, Kathryn Sarah 19 February 2009 - 1
KIRKHAM, Alan 19 February 2009 20 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 March 2011
AD04 - Change of location of company records to the registered office 22 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.