About

Registered Number: 06732788
Date of Incorporation: 24/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

 

Having been setup in 2008, Kirkmuirhill Ltd has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENEGALLI, Stefano 02 June 2010 - 1
GRIMSEY, Alex Trevor 01 January 2016 21 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH04 - Change of particulars for corporate secretary 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
RESOLUTIONS - N/A 20 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.