About

Registered Number: 03851773
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 38 Portland Drive, Barry, Vale Of Glamorgan, CF62 5AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.