KILKENNY & GOMM DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

07/10/247 October 2024 Satisfaction of charge 052460180013 in full

View Document

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

View Accounts

25/09/2425 September 2024 Registration of charge 052460180016, created on 2024-09-24

View Document

25/09/2425 September 2024 Registration of charge 052460180015, created on 2024-09-24

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/08/2422 August 2024 Satisfaction of charge 052460180011 in full

View Document

16/01/2416 January 2024 Registration of charge 052460180014, created on 2024-01-05

View Document

09/01/249 January 2024 Registration of charge 052460180013, created on 2024-01-05

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Registration of charge 052460180012, created on 2023-08-21

View Document

23/08/2323 August 2023 Registration of charge 052460180011, created on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

22/08/2322 August 2023 Registration of charge 052460180010, created on 2023-08-22

View Document

12/06/2312 June 2023 Satisfaction of charge 052460180009 in full

View Document

12/06/2312 June 2023 Satisfaction of charge 052460180008 in full

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052460180005

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052460180004

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY MARTIN KILKENNY / 01/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN MICHAEL GOMM / 01/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN MICHAEL GOMM / 01/08/2020

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052460180007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052460180006

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052460180007

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR GREGORY MARTIN KILKENNY

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY MARTIN KILKENNY

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN MICHAEL GOMM / 01/09/2017

View Document

04/09/174 September 2017 CESSATION OF GREGORY MARTIN KILKENNY AS A PSC

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY KILKENNY

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL GOMM / 12/04/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY R J BLOW SECRETARIES LIMITED

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARTIN KILKENNY / 14/04/2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052460180006

View Document

14/10/1514 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052460180005

View Document

10/11/1410 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

13/11/1313 November 2013 ADOPT ARTICLES 31/01/2013

View Document

13/11/1313 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052460180004

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 29/09/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 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