- Company Overview for KILMORIE PROPERTIES LIMITED (06016644)
- Filing history for KILMORIE PROPERTIES LIMITED (06016644)
- People for KILMORIE PROPERTIES LIMITED (06016644)
- Charges for KILMORIE PROPERTIES LIMITED (06016644)
- More for KILMORIE PROPERTIES LIMITED (06016644)
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) |
---|---|---|---|
18 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
21 Dec 2018 | PSC02 | Notification of Ghl (Kilmorie) Limited as a person with significant control on 18 October 2017 | |
21 Dec 2018 | PSC07 | Cessation of Galliard Holdings Limited as a person with significant control on 18 October 2017 | |
11 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
11 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Nov 2017 | TM01 | Termination of appointment of Jonathan Simon Goldstein as a director on 18 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of John Cole as a director on 18 October 2017 | |
26 Oct 2017 | MR01 | Registration of charge 060166440004, created on 18 October 2017 | |
24 Oct 2017 | MR01 | Registration of charge 060166440003, created on 18 October 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
21 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
12 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | AP01 | Appointment of Mr John Cole as a director on 20 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Jonathan Simon Goldstein as a director on 20 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Donagh O'sullivan as a director on 20 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of David Edward Conway as a director on 20 March 2015 | |
05 Feb 2015 | MR01 | Registration of charge 060166440001, created on 30 January 2015 | |
05 Feb 2015 | MR01 | Registration of charge 060166440002, created on 30 January 2015 |