KILMORE MANOR MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mrs Helen Elizabeth Roadknight as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewTermination of appointment of John Alexander Woolsey as a director on 2025-05-27

View Document

12/08/2512 August 2025 NewTermination of appointment of Laurence Penman as a director on 2025-05-27

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAME UPRICHARD

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR LAURENCE PENMAN

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/02/178 February 2017 SAIL ADDRESS CHANGED FROM: 6 KILMORE MANOR MOIRA CO ARMAGH BT67 0TJ NORTHERN IRELAND

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 4 KILMORE MANOR MOIRA CRAIGAVON COUNTY ARMAGH BT67 0TJ

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES GORDON STARRETT / 31/01/2017

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLSEY

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER WOOLSEY

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR GARY JAMES GORDON STARRETT

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WOOLSEY

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 04/02/16 NO MEMBER LIST

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 04/02/15 NO MEMBER LIST

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 04/02/14 NO MEMBER LIST

View Document

17/05/1317 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 04/02/13 NO MEMBER LIST

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 04/02/12 NO MEMBER LIST

View Document

18/04/1118 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 04/02/11 NO MEMBER LIST

View Document

11/05/1011 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER WOOLSEY / 13/02/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 4 KILMORE MANOR OLD KILMORE ROAD MOIRA BT67 OTJ

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/02/1017 February 2010 04/02/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WOOLSEY / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY UPRICHARD / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES GORDON STARRETT / 16/02/2010

View Document

19/05/0919 May 2009 28/02/09 ANNUAL ACCTS

View Document

22/02/0922 February 2009 04/02/09 ANNUAL RETURN SHUTTLE

View Document

13/05/0813 May 2008 28/02/08 ANNUAL ACCTS

View Document

29/02/0829 February 2008 04/02/08 ANNUAL RETURN SHUTTLE

View Document

10/01/0810 January 2008 28/02/07 ANNUAL ACCTS

View Document

26/02/0726 February 2007 04/02/07 ANNUAL RETURN SHUTTLE

View Document

10/04/0610 April 2006 CHANGE OF DIRS/SEC

View Document

10/04/0610 April 2006 28/02/06 ANNUAL ACCTS

View Document

10/04/0610 April 2006 CHANGE IN SIT REG ADD

View Document

28/03/0628 March 2006 04/02/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0518 August 2005 28/02/03 ANNUAL ACCTS

View Document

27/07/0527 July 2005 28/02/05 ANNUAL ACCTS

View Document

16/06/0516 June 2005 28/02/04 ANNUAL ACCTS

View Document

19/03/0519 March 2005 04/02/05 ANNUAL RETURN SHUTTLE

View Document

19/03/0519 March 2005 CHANGE OF DIRS/SEC

View Document

07/02/057 February 2005 CHANGE OF DIRS/SEC

View Document

07/02/057 February 2005 CHANGE IN SIT REG ADD

View Document

07/02/057 February 2005 CHANGE OF DIRS/SEC

View Document

05/03/045 March 2004 04/02/04 ANNUAL RETURN SHUTTLE

View Document

08/12/038 December 2003 28/02/03 ANNUAL ACCTS

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

03/12/033 December 2003 CHANGE IN SIT REG ADD

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

09/07/039 July 2003 04/02/03 ANNUAL RETURN SHUTTLE

View Document

04/02/024 February 2002 DECLN COMPLNCE REG NEW CO

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/024 February 2002 PARS RE DIRS/SIT REG OFF

View Document

04/02/024 February 2002 ARTICLES

View Document

04/02/024 February 2002 MEMORANDUM

View Document


More Company Information