Advanced company searchLink opens in new window

KDL PROPERTY LTD

Company number NI630270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 AD01 Registered office address changed from 45 the Slopes Portadown Craigavon BT63 5NT Northern Ireland to 79 Cunninghams Lane Dungannon BT71 6BX on 9 November 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Mar 2022 AD01 Registered office address changed from 43 the Slopes Ballydougan Portadown Armagh BT63 5NT Northern Ireland to 45 the Slopes Portadown Craigavon BT63 5NT on 29 March 2022
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
02 Jun 2015 ANNOTATION Rectified notice of removal of document under section 1095
01 Jun 2015 TM01 Termination of appointment of Lucy Gilpin as a director on 26 March 2015
01 Jun 2015 TM01 Termination of appointment of Danielle Kelly as a director on 26 March 2015
01 Jun 2015 TM01 Termination of appointment of Kerrie Louise Patterson as a director on 26 March 2015
01 Jun 2015 AP01 Appointment of Mr Lawrence William James Gilpin as a director on 26 March 2015