KILLULTAGH PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge NI0623910003, created on 2025-07-17

View Document

25/07/2525 July 2025 NewRegistration of charge NI0623910007, created on 2025-07-17

View Document

25/07/2525 July 2025 NewRegistration of charge NI0623910006, created on 2025-07-17

View Document

25/07/2525 July 2025 NewRegistration of charge NI0623910005, created on 2025-07-17

View Document

25/07/2525 July 2025 NewRegistration of charge NI0623910004, created on 2025-07-17

View Document

25/06/2525 June 2025 NewSatisfaction of charge NI0623910002 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 1 in full

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Appointment of Mr Michael George Lamont as a director on 2023-02-21

View Document

22/02/2322 February 2023 Appointment of Mr Richard John Steenson as a director on 2023-02-21

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/221 December 2022 Secretary's details changed for Mr Michael Lamont on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 4TH FLOOR ALFRED HOUSE 19-21 ALFRED STREET BELFAST BT2 8ED NORTHERN IRELAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR BRENDAN PETER EDWARD BOYD

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED EAGLEMOUNT PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/09/16

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR FRANK BOYD

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0623910002

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR MICHAEL LAMONT

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 10 BALLYNAHINCH STREET HILLSBOROUGH CO DOWN BT26 6AW

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY SAMUEL HARRIS

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SNODDON

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRIS

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/165 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 20 December 2013 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

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL JAMES HARRIS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SNODDON / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HARRIS / 21/01/2010

View Document

03/07/093 July 2009 CHANGE OF DIRS/SEC

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

22/12/0822 December 2008 20/12/08 ANNUAL RETURN SHUTTLE

View Document

22/10/0822 October 2008 31/03/08 ANNUAL ACCTS

View Document

23/01/0823 January 2008 20/12/07 ANNUAL RETURN SHUTTLE

View Document

23/11/0723 November 2007 CHANGE OF ARD

View Document

07/03/077 March 2007 PARS RE MORTAGE

View Document

29/01/0729 January 2007 CHANGE OF DIRS/SEC

View Document

29/01/0729 January 2007 CHANGE IN SIT REG ADD

View Document

29/01/0729 January 2007 CHANGE OF DIRS/SEC

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information