- Company Overview for KARALBRI PROPERTY COMPANY LIMITED (NI038648)
- Filing history for KARALBRI PROPERTY COMPANY LIMITED (NI038648)
- People for KARALBRI PROPERTY COMPANY LIMITED (NI038648)
- Charges for KARALBRI PROPERTY COMPANY LIMITED (NI038648)
- More for KARALBRI PROPERTY COMPANY LIMITED (NI038648)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jul 2024 | MR01 | Registration of charge NI0386480003, created on 26 July 2024 | |
29 Jul 2024 | MR01 | Registration of charge NI0386480001, created on 26 July 2024 | |
29 Jul 2024 | MR01 | Registration of charge NI0386480002, created on 26 July 2024 | |
23 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
19 Dec 2023 | AD01 | Registered office address changed from 141 Strand Road Londonderry Northern Ireland BT48 7PB Northern Ireland to 141 Strand Road Londonderry BT48 7PB on 19 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from 27 Hawkin Street Londonderry BT48 6RE to 141 Strand Road Londonderry Northern Ireland BT48 7PB on 19 December 2023 | |
19 Dec 2023 | PSC02 | Notification of Ksb Investments Limited as a person with significant control on 8 December 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr Jonathan David Francis Black as a director on 7 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Brian Trevor Long as a director on 7 December 2023 | |
08 Dec 2023 | PSC07 | Cessation of Brian Trevor Long as a person with significant control on 7 December 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
28 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Allaister Frank Long on 31 October 2022 | |
31 Oct 2022 | CH03 | Secretary's details changed for Mr Allaister Frank Long on 31 October 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Sarah Elizabeth Long as a director on 27 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr Allaister Frank Long as a person with significant control on 7 December 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Allaister Frank Long on 7 December 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |