- Company Overview for JILKIM PROPERTIES LTD (NI061984)
- Filing history for JILKIM PROPERTIES LTD (NI061984)
- People for JILKIM PROPERTIES LTD (NI061984)
- More for JILKIM PROPERTIES LTD (NI061984)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | CH01 | Director's details changed for Mrs Jill Angus on 28 November 2015 | |
16 Dec 2015 | CH03 | Secretary's details changed for Mrs Kim Mcmullan on 28 November 2015 | |
10 Jun 2015 | AP03 | Appointment of Mrs Kim Mcmullan as a secretary on 1 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Robert Mcdowell as a secretary on 31 May 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from Offices of W.J. Miscampbell & Co 6 Annadale Avenue Belfast County Antrim BT7 3JH on 13 February 2012 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
27 Jan 2011 | CH03 | Secretary's details changed for Mr Robert Mcdowell on 29 November 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Robert Mcdowell on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Kim Mcmullan on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Jill Angus on 1 October 2009 | |
08 Apr 2009 | AC(NI) | 30/11/08 annual accts | |
16 Mar 2009 | 371S(NI) | 29/11/08 annual return shuttle | |
16 Apr 2008 | AC(NI) | 30/11/07 annual accts |