- Company Overview for KILBRONEY TIMBER FRAME LIMITED (NI072241)
- Filing history for KILBRONEY TIMBER FRAME LIMITED (NI072241)
- People for KILBRONEY TIMBER FRAME LIMITED (NI072241)
- More for KILBRONEY TIMBER FRAME LIMITED (NI072241)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
10 Nov 2023 | CH01 | Director's details changed for Mr Mark Cooper on 10 November 2023 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jun 2022 | TM01 | Termination of appointment of Elaine Mary Cooper as a director on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Bernadette Marianne Cooper as a director on 21 June 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | PSC02 | Notification of Kilbroney Building Systems Ltd as a person with significant control on 20 February 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Edward Cooper as a director on 20 February 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Mark Cooper as a director on 20 February 2020 | |
24 Feb 2021 | PSC07 | Cessation of Elaine Mary Cooper as a person with significant control on 20 February 2020 | |
24 Feb 2021 | PSC07 | Cessation of Bernadette Marianne Cooper as a person with significant control on 20 February 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
06 Feb 2020 | AD01 | Registered office address changed from Valley Business Park 48 Newtown Road Rostrevor BT34 3BZ to 48 Valley Business Park 48 Newtown Road Rostrevor BT34 3BZ on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mrs Elaine Mary Cooper on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mrs Bernadette Marianne Cooper on 6 February 2020 | |
06 Feb 2020 | PSC04 | Change of details for Mrs Elaine Mary Cooper as a person with significant control on 6 February 2020 | |
06 Feb 2020 | PSC04 | Change of details for Mrs Bernadette Marianne Cooper as a person with significant control on 6 February 2020 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates |