About

Registered Number: 03917262
Date of Incorporation: 27/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 11 Luard Road, Cambridge, CB2 8PJ,

 

Having been setup in 2000, Kirly Group Holdings Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Brown, Susanna Catherine, Chaffey, Adrian Michael David, Gray, Stephen Douglas, Jeffries, Richard Mark, Oliver, David James, Phillips, Oliver William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susanna Catherine 27 January 2000 01 February 2000 1
CHAFFEY, Adrian Michael David 27 January 2000 01 February 2000 1
GRAY, Stephen Douglas 24 April 2002 27 April 2005 1
JEFFRIES, Richard Mark 01 May 2015 14 April 2020 1
OLIVER, David James 01 February 2000 31 October 2001 1
PHILLIPS, Oliver William 13 July 2012 18 July 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
RP04CS01 - N/A 02 June 2020
PSC07 - N/A 02 June 2020
PSC02 - N/A 02 June 2020
PSC07 - N/A 02 June 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AA01 - Change of accounting reference date 01 April 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 22 October 2019
AD01 - Change of registered office address 22 October 2019
RESOLUTIONS - N/A 15 October 2019
CONNOT - N/A 15 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 February 2019
SH01 - Return of Allotment of shares 05 November 2018
SH03 - Return of purchase of own shares 24 October 2018
RESOLUTIONS - N/A 20 September 2018
AA - Annual Accounts 06 September 2018
SH01 - Return of Allotment of shares 16 July 2018
SH03 - Return of purchase of own shares 22 June 2018
SH03 - Return of purchase of own shares 22 June 2018
SH06 - Notice of cancellation of shares 05 June 2018
SH03 - Return of purchase of own shares 05 June 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 30 January 2018
SH06 - Notice of cancellation of shares 06 November 2017
RESOLUTIONS - N/A 13 October 2017
SH03 - Return of purchase of own shares 13 October 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 10 August 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CS01 - N/A 10 February 2017
SH06 - Notice of cancellation of shares 05 December 2016
RESOLUTIONS - N/A 07 November 2016
RESOLUTIONS - N/A 15 September 2016
AA - Annual Accounts 14 September 2016
SH06 - Notice of cancellation of shares 24 March 2016
RESOLUTIONS - N/A 21 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2016
SH03 - Return of purchase of own shares 21 March 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
RESOLUTIONS - N/A 19 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2016
SH08 - Notice of name or other designation of class of shares 19 January 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 17 May 2015
AR01 - Annual Return 06 March 2015
SH03 - Return of purchase of own shares 29 January 2015
SH03 - Return of purchase of own shares 29 January 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 09 May 2014
SH03 - Return of purchase of own shares 17 March 2014
AR01 - Annual Return 24 February 2014
SH03 - Return of purchase of own shares 14 January 2014
SH03 - Return of purchase of own shares 14 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
RESOLUTIONS - N/A 15 May 2013
SH03 - Return of purchase of own shares 23 April 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 04 October 2012
SH03 - Return of purchase of own shares 06 September 2012
AA - Annual Accounts 10 August 2012
SH03 - Return of purchase of own shares 07 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 25 July 2012
SH03 - Return of purchase of own shares 12 July 2012
SH03 - Return of purchase of own shares 02 May 2012
SH03 - Return of purchase of own shares 04 April 2012
AR01 - Annual Return 15 February 2012
SH03 - Return of purchase of own shares 05 January 2012
SH01 - Return of Allotment of shares 03 October 2011
SH06 - Notice of cancellation of shares 03 October 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 25 July 2011
SH01 - Return of Allotment of shares 27 April 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
169 - Return by a company purchasing its own shares 07 April 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
RESOLUTIONS - N/A 03 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2008
169 - Return by a company purchasing its own shares 29 September 2008
RESOLUTIONS - N/A 17 September 2008
AA - Annual Accounts 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363s - Annual Return 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
AA - Annual Accounts 26 September 2007
MISC - Miscellaneous document 26 September 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 24 May 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 11 January 2005
RESOLUTIONS - N/A 17 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 April 2004
OC - Order of Court 26 April 2004
RESOLUTIONS - N/A 05 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 February 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
169 - Return by a company purchasing its own shares 25 April 2001
363s - Annual Return 14 February 2001
RESOLUTIONS - N/A 23 November 2000
169 - Return by a company purchasing its own shares 23 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
395 - Particulars of a mortgage or charge 08 July 2000
287 - Change in situation or address of Registered Office 17 May 2000
225 - Change of Accounting Reference Date 17 May 2000
SA - Shares agreement 22 March 2000
SA - Shares agreement 22 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
MEM/ARTS - N/A 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.