KILLYGLEN BLACKCAVE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Notification of Christopher Herbert Gordon as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Cessation of Ryan Wilson as a person with significant control on 2024-11-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Appointment of Mr John William Bodels as a director on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Termination of appointment of Christopher Newport as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr Christopher Herbert Gordon as a director on 2022-12-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Ryan Wilson as a director on 2022-11-09

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Termination of appointment of Tracey Blair as a director on 2022-01-13

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 61A MAIN STREET BALLYCLARE BT39 9AA NORTHERN IRELAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MS TRACEY BLAIR

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER NEWPORT

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O GORDON ESTATES MANAGEMENT LTD 2 WOODSTOCK LINK BELFAST BT6 8DD NORTHERN IRELAND

View Document

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

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O GATEWAYNI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST BT3 9JP

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 PREVEXT FROM 30/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BELL

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O OAK PROPERTY MANAGEMENT (N.I.) LTD 2ND FLOOR 2 MARKET PLACE CARRICKFERGUS COUNTY ANTRIM BT38 7AW NORTHERN IRELAND

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY GERALDINE KANE

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MR CHRISTOPHER GORDON

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O GMK PROPERTY MANAGEMENT LIMITED 2ND FLOOR 2 MARKET PLACE CARRICKFERGUS BT38 7AW

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED RYAN WILSON

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR GORDON BELL

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BRIDGHAM

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/12/091 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE KANE / 30/11/2009

View Document

04/02/094 February 2009 31/12/08 ANNUAL ACCTS

View Document

11/12/0811 December 2008 27/11/08

View Document

09/12/089 December 2008 CHANGE OF DIRS/SEC

View Document

02/09/082 September 2008 CHANGE IN SIT REG ADD

View Document

01/04/081 April 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 CHANGE OF ARD

View Document

11/03/0811 March 2008 31/12/07 ANNUAL ACCTS

View Document

05/12/075 December 2007 27/11/07 ANNUAL RETURN SHUTTLE

View Document

03/12/073 December 2007 CHANGE OF DIRS/SEC

View Document

21/08/0721 August 2007 CHANGE IN SIT REG ADD

View Document

27/11/0627 November 2006 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