KLINSMANN PROPERTIES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of a liquidator

View Document

15/05/2515 May 2025 Resolutions

View Document

25/04/2525 April 2025 Register inspection address has been changed to Belfast Mills Percy Street Belfast County Antrim BT13 2HW

View Document

25/04/2525 April 2025 Register(s) moved to registered inspection location Belfast Mills Percy Street Belfast County Antrim BT13 2HW

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Appointment of a liquidator

View Document

11/04/2511 April 2025 Registered office address changed from Belfast Mills Percy Street Belfast BT13 2HW to Bedford House 16 Bedford Street Belfast County Antrim BT2 7DT on 2025-04-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

23/02/2423 February 2024 Satisfaction of charge 1 in full

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

17/06/2117 June 2021 Full accounts made up to 2020-10-03

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MCGURK / 04/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DAWSON MORELAND / 04/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGURK / 04/01/2010

View Document

10/07/0910 July 2009 30/09/08 ANNUAL ACCTS

View Document

07/04/097 April 2009 16/01/09

View Document

08/03/098 March 2009 16/01/09

View Document

26/03/0826 March 2008 16/01/08

View Document

06/02/086 February 2008 PARS RE MORTAGE

View Document

02/08/072 August 2007 30/09/06 ANNUAL ACCTS

View Document

26/01/0726 January 2007 UPDATED MEM AND ARTS

View Document

26/01/0726 January 2007 NOT RE CONSOL/DIVN OF SHS

View Document

26/01/0726 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

24/01/0724 January 2007 16/01/07 ANNUAL RETURN SHUTTLE

View Document

15/01/0715 January 2007 CHANGE IN SIT REG ADD

View Document

15/01/0715 January 2007 CHANGE OF ARD

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

06/01/076 January 2007 CHANGE OF DIRS/SEC

View Document

09/03/069 March 2006 UPDATED MEM AND ARTS

View Document

17/02/0617 February 2006 CERT CHANGE

View Document

17/02/0617 February 2006 RESOLUTION TO CHANGE NAME

View Document

16/01/0616 January 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