KILLOUGHERY HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Change of details for Mr George Joseph Killoughery as a person with significant control on 2022-11-30

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

12/04/2312 April 2023 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registration of charge 033064950002, created on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033064950001

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY KILLOUGHERY / 08/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KILLOUGHERY / 08/01/2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH KILLOUGHERY / 08/01/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KILLOUGHERY

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 10 OSIER WAY MITCHAM SURREY CR4 4NF

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 1ST FLOOR HERALD HOUSE 17 THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

30/05/1230 May 2012

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: UNIT A GARRATT COURT, FURMAGE STREET, LONDON, SW18 4DF

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 93 ST JAMES'S DRIVE, LONDON, SW17 7RP

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 882 £10000 AD 130397

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company