KILLETER & DISTRICT DEVELOPMENT TRUST

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Director's details changed for Mr William Charles Andrews on 2023-06-29

View Document

21/06/2321 June 2023 Director's details changed for Mr Kieran Dolan on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Eamon Dolan on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Daniel James Gallen on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MRS MAIREAD MCHUGH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAIREAD MCHUGH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCLAUGHLIN

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEVINUS MOSS

View Document

05/02/195 February 2019 ADOPT ARTICLES 09/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE MCLAUGHLIN

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER LOUISE MONTGOMERY / 03/01/2018

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MRS HEATHER LOUISE MORRISON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JAMES MOSS

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 16/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 16/03/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 16/03/14 NO MEMBER LIST

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS HEATHER MONTGOMERY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DOLAN / 31/03/2012

View Document

12/04/1312 April 2013 16/03/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DOLAN / 31/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 16/03/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 16/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR LEVINUS BRIAN MOSS

View Document

24/05/1024 May 2010 16/03/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DOLAN / 14/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DOLAN / 14/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES SPEER / 14/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIREAD MCHUGH / 14/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN DOLAN / 14/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GALLEN / 14/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES ANDREWS / 14/03/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DOLAN / 14/03/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DOLAN

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ORLA MOSS

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 16/03/09 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 31/03/08 ANNUAL ACCTS

View Document

06/05/086 May 2008 16/03/08 ANNUAL RETURN SHUTTLE

View Document

17/02/0817 February 2008 31/03/07 ANNUAL ACCTS

View Document

11/05/0711 May 2007 16/03/07 ANNUAL RETURN SHUTTLE

View Document

07/12/067 December 2006 31/03/06 ANNUAL ACCTS

View Document

19/06/0619 June 2006 CHANGE OF DIRS/SEC

View Document

06/06/066 June 2006 16/03/06 ANNUAL RETURN SHUTTLE

View Document

17/05/0617 May 2006 CHANGE OF DIRS/SEC

View Document

17/05/0617 May 2006 CHANGE OF DIRS/SEC

View Document

27/02/0627 February 2006 31/03/05 ANNUAL ACCTS

View Document

10/02/0510 February 2005 31/03/04 ANNUAL ACCTS

View Document

12/02/0412 February 2004 31/03/03 ANNUAL ACCTS

View Document

09/07/039 July 2003 16/03/03 ANNUAL RETURN SHUTTLE

View Document

09/07/039 July 2003 16/03/02 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 31/03/02 ANNUAL ACCTS

View Document

27/01/0227 January 2002 31/03/01 ANNUAL ACCTS

View Document

04/05/014 May 2001 16/03/01 ANNUAL RETURN SHUTTLE

View Document

07/04/017 April 2001 CHANGE OF DIRS/SEC

View Document

20/01/0120 January 2001 31/03/00 ANNUAL ACCTS

View Document

02/10/002 October 2000 PARS RE MORTGAGE DFP

View Document

21/06/0021 June 2000 16/03/00 ANNUAL RETURN SHUTTLE

View Document

16/03/9916 March 1999 ARTICLES

View Document

16/03/9916 March 1999 MEMORANDUM

View Document

16/03/9916 March 1999 DECLN REG CO EXEMPT LTD

View Document

16/03/9916 March 1999 DECLN COMPLNCE REG NEW CO

View Document

16/03/9916 March 1999 PARS RE DIRS/SIT REG OFF

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