KILLYON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registration of charge 117152460004, created on 2025-03-04

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

21/11/2421 November 2024 Change of details for Killyon Holdings Ltd as a person with significant control on 2024-11-19

View Document

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

View Accounts

30/01/2430 January 2024 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Charlotte Louise Edwina Simonds on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Killyon Holdings Ltd as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Secretary's details changed for Charlotte Louise Edwina Simonds on 2024-01-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

06/01/226 January 2022 Termination of appointment of Robert David Simonds as a director on 2021-08-22

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Secretary's details changed for Charlotte Louise Edwina Simonds on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Charlotte Louise Edwina Simonds on 2021-09-23

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/12/1927 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117152460002

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117152460003

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117152460001

View Document

06/12/186 December 2018 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