About

Registered Number: 04546551
Date of Incorporation: 26/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1 Belmont, Bath, BA1 5DZ

 

Based in Bath, Kirkness House Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Perry, Martin, Birkett-jones, Michael Phillip, Jeffries, Stephen, Pengelly, Karen Jane, Preedy, Graeme Arthur, Prestidge, Tim, Dr for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT-JONES, Michael Phillip 15 September 2020 - 1
PREEDY, Graeme Arthur 14 January 2008 03 September 2020 1
PRESTIDGE, Tim, Dr 26 September 2002 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Martin 05 August 2010 - 1
JEFFRIES, Stephen 26 September 2002 10 November 2009 1
PENGELLY, Karen Jane 10 November 2009 05 August 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
AA - Annual Accounts 24 February 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 30 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
353 - Register of members 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 27 April 2004
225 - Change of Accounting Reference Date 25 September 2003
363s - Annual Return 25 September 2003
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.