KILLIGREW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Cessation of Stanley John Killigrew as a person with significant control on 2025-10-14 |
14/10/2514 October 2025 New | Termination of appointment of Stanley John Killigrew as a director on 2025-10-14 |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | ADOPT ARTICLES 28/11/2019 |
20/12/1920 December 2019 | STATEMENT OF COMPANY'S OBJECTS |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
11/05/1811 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
24/05/1724 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/07/1323 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1217 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1128 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/09/107 September 2010 | 20/06/10 STATEMENT OF CAPITAL GBP 100 |
11/08/1011 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM WILMOT HOUSE SAINT JAMES COURT FRIAR GATE DERBY DE1 1BT |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MITCHELL |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN KILLIGREW / 20/06/2010 |
10/08/1010 August 2010 | SECRETARY APPOINTED MR RICHARD JOHN KILLIGREW |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KILLIGREW / 20/06/2010 |
27/05/1027 May 2010 | PREVEXT FROM 31/08/2009 TO 31/12/2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
08/09/068 September 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
13/12/0413 December 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0315 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
05/07/035 July 2003 | DIRECTOR RESIGNED |
05/07/035 July 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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