KILMONA FAIRDOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a small company made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Accounts for a small company made up to 2023-06-30

View Document

09/01/249 January 2024 Termination of appointment of Damian Martin Mitchell as a director on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Hugo Wilson as a director on 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Christopher Kearney as a director on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Accounts for a small company made up to 2022-06-30

View Document

08/11/228 November 2022 Satisfaction of charge NI6416260002 in full

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6416260001

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6416260002

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 COMPANY BUSINESS 10/04/2020

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CESSATION OF PATRICK KEARNEY AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANYON HOMES NI LIMITED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 COMPANY BUSINESS 17/10/2018

View Document

23/10/1823 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE NI6416260001

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANYON HOMES NI LIMITED

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCCARTNEY

View Document

23/10/1723 October 2017 CESSATION OF KILMONA GROUP LIMITED AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK KEARNEY

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 COMPANY BUSINESS 05/10/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR DAMIAN MITCHELL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR HUGO WILSON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR PETER NIALL MCCARTNEY

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6416260001

View Document

09/10/179 October 2017 ADOPT ARTICLES 28/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM ADELAIDE HOUSE FALCON ROAD BELFAST BT12 6SJ NORTHERN IRELAND

View Document

16/01/1716 January 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information