- Company Overview for KILLULTAGH PROJECTS LIMITED (NI062391)
- Filing history for KILLULTAGH PROJECTS LIMITED (NI062391)
- People for KILLULTAGH PROJECTS LIMITED (NI062391)
- Charges for KILLULTAGH PROJECTS LIMITED (NI062391)
- More for KILLULTAGH PROJECTS LIMITED (NI062391)
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 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | AP01 | Appointment of Mr Frank Boyd as a director on 5 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Brian Snoddon as a director on 5 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr Michael Lamont as a secretary on 5 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Samuel James Harris as a director on 6 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Samuel James Harris as a secretary on 5 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 10 Ballynahinch Street Hillsborough Co Down BT26 6AW to 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED on 15 September 2016 | |
15 Sep 2016 | MR01 | Registration of charge NI0623910002, created on 8 September 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
15 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Samuel Harris on 21 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Samuel James Harris on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Brian Snoddon on 21 January 2010 |