Established in 1999, Kirrin Homes Ltd have registered office in Barry in Vale Of Glamorgan. The companies directors are listed as Ollerton, Ronald Melvyn, Cocker, Philip Vincent, Cocker, Gillian Wendy in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKER, Philip Vincent | 01 October 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLLERTON, Ronald Melvyn | 02 April 2003 | - | 1 |
COCKER, Gillian Wendy | 01 October 1999 | 01 April 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 07 October 2018 | |
AD01 - Change of registered office address | 04 September 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AD01 - Change of registered office address | 07 October 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AD01 - Change of registered office address | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
363s - Annual Return | 17 October 2005 | |
287 - Change in situation or address of Registered Office | 04 October 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 07 August 2001 | |
225 - Change of Accounting Reference Date | 07 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
NEWINC - New incorporation documents | 01 October 1999 |