KILLYLEA PROPERTIES LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of receipts and payments to 2023-10-10

View Document

25/06/2525 June 2025 NewStatement of receipts and payments to 2024-10-10

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

21/11/2221 November 2022 Satisfaction of charge 2 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 3 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 4 in full

View Document

03/11/223 November 2022 Registered office address changed from 27 Rosemount Avenue Armagh BT60 1BB to Scottish Provident Building, 7 Donegal Square West Belfast Antrim BT1 6JH on 2022-11-03

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Declaration of solvency

View Document

31/10/2231 October 2022 Resolutions

View Document

24/10/2224 October 2022 Appointment of a liquidator

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1928 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

11/06/1911 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

03/09/183 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/09/174 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MACAULEY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCE

View Document

08/09/158 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH MILLIGAN / 26/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILSON / 26/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAMSON / 26/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW MACAULEY / 26/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOBSON / 26/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BETH MILLIGAN / 26/08/2010

View Document

24/02/1024 February 2010 Annual return made up to 26 August 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED STEPHEN SPENCE

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED TREVOR WILLIAMSON

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/12/0930 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/092 June 2009 RET BY CO PURCH OWN SHARS

View Document

17/02/0917 February 2009 CHANGE OF DIRS/SEC

View Document

22/01/0922 January 2009 28/02/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 26/08/08 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 CHANGE IN SIT REG ADD

View Document

28/10/0828 October 2008 CHANGE OF DIRS/SEC

View Document

23/10/0823 October 2008 CHANGE OF DIRS/SEC

View Document

22/01/0822 January 2008 28/02/07 ANNUAL ACCTS

View Document

24/10/0724 October 2007 26/08/07

View Document

22/03/0722 March 2007 CHANGE IN SIT REG ADD

View Document

03/01/073 January 2007 28/02/06 ANNUAL ACCTS

View Document

26/10/0626 October 2006 26/08/06 ANNUAL RETURN SHUTTLE

View Document

26/10/0626 October 2006 0000

View Document

11/04/0611 April 2006 26/08/05 ANNUAL RETURN SHUTTLE

View Document

06/04/066 April 2006 CHANGE OF DIRS/SEC

View Document

22/10/0522 October 2005 CHANGE OF DIRS/SEC

View Document

08/08/058 August 2005 PARS RE MORTAGE

View Document

04/07/054 July 2005 28/02/05 ANNUAL ACCTS

View Document

28/02/0528 February 2005 PARS RE MORTAGE

View Document

23/11/0423 November 2004 CHANGE IN SIT REG ADD

View Document

23/11/0423 November 2004 26/08/04 ANNUAL RETURN SHUTTLE

View Document

11/05/0411 May 2004 CHANGE OF ARD

View Document

04/05/044 May 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 CHANGE OF DIRS/SEC

View Document

18/11/0318 November 2003 PARS RE MORTAGE

View Document

10/09/0310 September 2003 CHANGE OF DIRS/SEC

View Document

26/08/0326 August 2003 MEMORANDUM

View Document

26/08/0326 August 2003 ARTICLES

View Document

26/08/0326 August 2003 DECLN COMPLNCE REG NEW CO

View Document

26/08/0326 August 2003 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