KILRONAN PROPERTIES LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewPrevious accounting period shortened from 2024-11-24 to 2024-11-23

View Document

25/02/2525 February 2025 Micro company accounts made up to 2023-11-24

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Current accounting period shortened from 2023-11-25 to 2023-11-24

View Document

26/08/2426 August 2024 Previous accounting period shortened from 2023-11-26 to 2023-11-25

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-11-26

View Document

27/11/2327 November 2023 Current accounting period shortened from 2022-11-27 to 2022-11-26

View Document

24/11/2324 November 2023 Annual accounts for year ending 24 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/08/2328 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

28/02/2328 February 2023 Micro company accounts made up to 2021-11-28

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/11/2229 November 2022 Current accounting period shortened from 2021-11-29 to 2021-11-28

View Document

26/11/2226 November 2022 Annual accounts for year ending 26 Nov 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2020-11-24

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

25/11/2125 November 2021 Current accounting period shortened from 2020-11-25 to 2020-11-24

View Document

02/08/212 August 2021 Satisfaction of charge 1 in full

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/11/19

View Document

27/11/2027 November 2020 CURRSHO FROM 27/11/2019 TO 26/11/2019

View Document

24/11/2024 November 2020 Annual accounts for year ending 24 Nov 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/18

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MACFARLANE / 23/12/2019

View Document

28/11/1928 November 2019 CURRSHO FROM 28/11/2018 TO 27/11/2018

View Document

26/11/1926 November 2019 Annual accounts for year ending 26 Nov 2019

View Accounts

28/08/1928 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL MORRISON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR GLENN RONALD MACFARLANE

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MACFARLANE / 06/04/2016

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MR NIGEL MORRISON

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN MACFARLANE

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NIGLE MORRISON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/01/1431 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MACFARLANE

View Document

25/01/1125 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 248-266 UPPER NEWTOWNARDS ROAD BELFAST CO DOWN

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MACFARLANE / 02/11/2009

View Document

05/03/105 March 2010 Annual return made up to 2 November 2008 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 30/11/07 ANNUAL ACCTS

View Document

13/11/0713 November 2007 02/11/07 ANNUAL RETURN SHUTTLE

View Document

07/11/077 November 2007 CHANGE IN SIT REG ADD

View Document

09/02/079 February 2007 0000

View Document

05/12/065 December 2006 UPDATED MEM AND ARTS

View Document

05/12/065 December 2006 CHANGE IN SIT REG ADD

View Document

05/12/065 December 2006 CHANGE OF DIRS/SEC

View Document

05/12/065 December 2006 CHANGE OF DIRS/SEC

View Document

05/12/065 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/12/065 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/12/065 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/12/065 December 2006 NOT OF INCR IN NOM CAP

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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