- Company Overview for KNOCKURA LIMITED (NI054103)
- Filing history for KNOCKURA LIMITED (NI054103)
- People for KNOCKURA LIMITED (NI054103)
- Charges for KNOCKURA LIMITED (NI054103)
- More for KNOCKURA LIMITED (NI054103)
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) |
---|---|---|---|
22 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | TM01 | Termination of appointment of John Mcelwaine as a director | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
27 May 2010 | CH03 | Secretary's details changed for James Robert Gardiner on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for David Albert Mahon on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for James Robert Gardiner on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for John George Mcelwaine on 1 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2009 | 371S(NI) | 01/03/09 annual return shuttle | |
19 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
19 Mar 2008 | 371S(NI) | 01/03/08 annual return shuttle | |
31 Jan 2008 | AC(NI) | 31/03/07 annual accts |