Advanced company searchLink opens in new window

KIL REALISATIONS 2015 LIMITED

Company number 02904510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2015 MR04 Satisfaction of charge 3 in full
05 Mar 2015 MR04 Satisfaction of charge 4 in full
03 Mar 2015 MR01 Registration of charge 029045100012, created on 27 February 2015
17 Feb 2015 TM01 Termination of appointment of Florence May Kilgour as a director on 13 February 2015
04 Aug 2014 TM01 Termination of appointment of Andrew James Dewell as a director on 23 May 2014
01 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
04 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AP01 Appointment of Mr Andrew James Dewell as a director
20 Sep 2013 TM01 Termination of appointment of Raymond Kilgour (Snr) as a director
30 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a small company made up to 30 June 2012
10 Dec 2012 AD01 Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 10 December 2012
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 11
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
12 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Dec 2009 AD01 Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 December 2009
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 9
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8