KILLYLANE PROPERTIES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

29/10/2429 October 2024 Satisfaction of charge 23 in full

View Document

29/10/2429 October 2024 Satisfaction of charge NI6113480027 in full

View Document

29/10/2429 October 2024 Satisfaction of charge NI6113480026 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 25 in full

View Document

29/10/2429 October 2024 Satisfaction of charge NI6113480028 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 16 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 15 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 14 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 13 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 11 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 9 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 6 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 3 in full

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-11

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-11

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Statement of capital on 2024-10-11

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

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

View Accounts

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

06/06/236 June 2023 Registered office address changed from 1-6 st. Helens Business Park Holywood County Down BT18 9HQ to 3 Portman Business Park Lisburn BT28 2XF on 2023-06-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/03/236 March 2023 Cessation of George Brian Hobart as a person with significant control on 2022-11-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 2507500

View Document

12/12/1412 December 2014 22/11/14 STATEMENT OF CAPITAL GBP 2607500

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/03/1419 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 2907500

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MALCOLM WEBB / 28/03/2012

View Document

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAIRNS / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRIAN HOBART / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM LARMOR WEBB / 04/03/2013

View Document

11/07/1211 July 2012 ARTICLES OF ASSOCIATION

View Document

20/06/1220 June 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 2 ST. JUDES AVENUE BELFAST COUNTY ANTRIM BT7 2GZ

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 14

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 19

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 18

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 15

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 24

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 22

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 23

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 17

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 25

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 20

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 16

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1

View Document

11/06/1211 June 2012 FACILITY LETTER;TRANSFER AGREEMENT;STANDARD SECURITIES;UNLIMITED CROSS GUARANTEE;DEED OF SUBORDINATION;BUSINESS TRANSFER AGREEMENT;TERMS OF DOCUMENTS APPROVED;BENEFIT OF SHAREHOLDERS 27/04/2012

View Document

08/06/128 June 2012 ALTER ARTICLES 23/05/2012

View Document

28/03/1228 March 2012 TRANSFER OF SHARES 13/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

28/03/1228 March 2012 ADOPT ARTICLES 13/03/2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR COLIN WILLIAM CAIRNS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED HELEN MALCOLM WEBB

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR IAN WILLIAM LARMOR WEBB

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GEORGE BRIAN HOBART

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED ARLISH LIMITED CERTIFICATE ISSUED ON 13/03/12

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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