KYLEMORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Change of details for Mr Brian Conor Hoban as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Brian Conor Hoban on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Brian Conor Hoban as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Brian Conor Hoban on 2025-05-09

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from 20 Welford Place London SW19 5AJ England to 29 Welford Place London SW19 5AJ on 2022-09-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM BEECH RIDGE COOMBE PARK KINGSTON UPON THAMES SURREY KT2 7JD

View Document

04/12/194 December 2019 COMPANY NAME CHANGED B HOBAN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 04/12/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092617570006

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092617570005

View Document

22/06/1922 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092617570003

View Document

22/06/1922 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092617570002

View Document

22/06/1922 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092617570004

View Document

22/06/1922 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092617570001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092617570004

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOBAN / 15/10/2016

View Document

09/07/169 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092617570003

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092617570002

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092617570001

View Document

13/10/1413 October 2014 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