KILLULTAGH PROPERTIES 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 Registration of charge NI0296230061, created on 2025-07-17

View Document

25/07/2525 July 2025 Registration of charge NI0296230059, created on 2025-07-17

View Document

25/07/2525 July 2025 Registration of charge NI0296230058, created on 2025-07-17

View Document

25/07/2525 July 2025 Registration of charge NI0296230060, created on 2025-07-17

View Document

25/07/2525 July 2025 Registration of charge NI0296230057, created on 2025-07-17

View Document

25/06/2525 June 2025 Satisfaction of charge 13 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 17 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 18 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 19 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 20 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 24 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 2 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 3 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 8 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 10 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 36 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 33 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 32 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 28 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 22 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 23 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 44 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 55 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 46 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 42 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 38 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 37 in full

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

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

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

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

View Document

09/05/229 May 2022 Satisfaction of charge 51 in full

View Document

09/05/229 May 2022 Satisfaction of charge NI0296230056 in full

View Document

09/05/229 May 2022 Satisfaction of charge 54 in full

View Document

09/05/229 May 2022 Satisfaction of charge 52 in full

View Document

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

View Accounts

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

View Accounts

02/08/202 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KILLULTAGH HOLDINGS LIMITED

View Document

02/08/202 August 2020 CESSATION OF FRANK EDWARD BOYD AS A PSC

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53

View Document

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

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

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

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM THE LINENHALL PLAZA 2ND FLOOR 32-38 LINENHALL STREET BELFAST BT2 8BG NORTHERN IRELAND

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 4TH FLOOR ALFRED HOUSE 19 - 21 ALFRED STREET BELFAST BT2 8ED

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

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED GLENABBEY LIMITED CERTIFICATE ISSUED ON 21/09/16

View Document

22/06/1622 June 2016 12/06/16 STATEMENT OF CAPITAL GBP 3370361

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE CARDY

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE CARDY

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR MICHAEL GEORGE LAMONT

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMONT

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE LAMONT

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0296230056

View Document

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 12 June 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

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE CARDY / 12/06/2013

View Document

17/07/1317 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM THE LINENHALL 4TH FLOOR 32-38 LINENHALL STREET BELFAST BT2 8BG

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/127 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED KILLULTAGH PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 55

View Document

31/03/1131 March 2011 Annual return made up to 12 June 2007 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROSE BOYD

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE CARDY / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CARDY / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEENSON / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE BOYD / 12/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ALTER ARTICLES 29/03/2010

View Document

21/05/1021 May 2010 ARTICLES OF ASSOCIATION

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

02/07/092 July 2009 12/06/09 ANNUAL RETURN SHUTTLE

View Document

31/05/0931 May 2009 31/03/08 ANNUAL ACCTS

View Document

10/03/0910 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

03/03/093 March 2009 PARS RE MORTAGE

View Document

03/03/093 March 2009 PARS RE MORTAGE

View Document

17/02/0917 February 2009 MORTGAGE SATISFACTION

View Document

26/11/0826 November 2008 UPDATED MEM AND ARTS

View Document

26/11/0826 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0820 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0820 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0820 November 2008 UPDATED MEM AND ARTS

View Document

12/09/0812 September 2008 31/03/07 ANNUAL ACCTS

View Document

13/08/0813 August 2008 PARS RE MORTAGE

View Document

13/08/0813 August 2008 PARS RE MORTAGE

View Document

01/08/081 August 2008 12/06/08 ANNUAL RETURN SHUTTLE

View Document

31/07/0831 July 2008 0000

View Document

31/07/0831 July 2008 PARS RE MORTAGE

View Document

21/01/0821 January 2008 CHANGE IN SIT REG ADD

View Document

20/12/0720 December 2007 CHANGE IN SIT REG ADD

View Document

06/12/076 December 2007 CHANGE OF DIRS/SEC

View Document

06/12/076 December 2007 CHANGE OF DIRS/SEC

View Document

14/06/0714 June 2007 31/03/06 ANNUAL ACCTS

View Document

11/06/0711 June 2007 PARS RE MORTAGE

View Document

04/06/074 June 2007 PARS RE MORTAGE

View Document

02/05/072 May 2007 PARS RE MORTAGE

View Document

07/03/077 March 2007 PARS RE MORTAGE

View Document

09/11/069 November 2006 PARS RE MORTAGE

View Document

18/10/0618 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

18/10/0618 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

27/09/0627 September 2006 12/06/06 ANNUAL RETURN SHUTTLE

View Document

27/06/0627 June 2006 0000

View Document

24/04/0624 April 2006 31/03/05 ANNUAL ACCTS

View Document

09/03/069 March 2006 0000

View Document

20/08/0520 August 2005 12/06/05 ANNUAL RETURN SHUTTLE

View Document

11/08/0511 August 2005 MORTGAGE SATISFACTION

View Document

05/07/055 July 2005 MORTGAGE SATISFACTION

View Document

29/06/0529 June 2005 DISPOSAL OR CHARGED PROP

View Document

29/06/0529 June 2005 MORTGAGE SATISFACTION

View Document

08/03/058 March 2005 31/03/04 ANNUAL ACCTS

View Document

29/01/0529 January 2005 MORTGAGE SATISFACTION

View Document

20/01/0520 January 2005 MORTGAGE SATISFACTION

View Document

24/08/0424 August 2004 12/06/04 ANNUAL RETURN SHUTTLE

View Document

04/08/044 August 2004 MORTGAGE SATISFACTION

View Document

05/07/045 July 2004 31/03/03 ANNUAL ACCTS

View Document

16/03/0416 March 2004 12/06/03 ANNUAL RETURN SHUTTLE

View Document

04/03/044 March 2004 PARS RE MORTAGE

View Document

19/01/0419 January 2004 PARS RE MORTAGE

View Document

19/01/0419 January 2004 PARS RE MORTAGE

View Document

04/11/034 November 2003 PARS RE MORTAGE

View Document

04/11/034 November 2003 PARS RE MORTAGE

View Document

01/04/031 April 2003 31/03/02 ANNUAL ACCTS

View Document

18/12/0218 December 2002 PARS RE MORTAGE

View Document

11/09/0211 September 2002 MORTGAGE SATISFACTION

View Document

07/08/027 August 2002 31/03/01 ANNUAL ACCTS

View Document

26/06/0226 June 2002 12/06/02 ANNUAL RETURN SHUTTLE

View Document

22/01/0222 January 2002 MORTGAGE SATISFACTION

View Document

26/10/0126 October 2001 PARS RE MORTAGE

View Document

19/10/0119 October 2001 PARS RE MORTAGE

View Document

19/10/0119 October 2001 PARS RE MORTAGE

View Document

08/10/018 October 2001 PARS RE MORTAGE

View Document

28/09/0128 September 2001 PARS RE MORTAGE

View Document

11/09/0111 September 2001 PARS RE MORTAGE

View Document

11/09/0111 September 2001 PARS RE MORTAGE

View Document

28/08/0128 August 2001 CHANGE OF DIRS/SEC

View Document

22/08/0122 August 2001 MORTGAGE SATISFACTION

View Document

06/07/016 July 2001 12/06/01 ANNUAL RETURN SHUTTLE

View Document

07/03/017 March 2001 PARS RE MORTAGE

View Document

01/03/011 March 2001 PARS RE MORTAGE

View Document

24/01/0124 January 2001 31/03/00 ANNUAL ACCTS

View Document

07/12/007 December 2000 MORTGAGE SATISFACTION

View Document

07/09/007 September 2000 PARS RE MORTAGE

View Document

07/09/007 September 2000 PARS RE MORTAGE

View Document

03/07/003 July 2000 12/06/00 ANNUAL RETURN SHUTTLE

View Document

29/06/0029 June 2000 MORTGAGE SATISFACTION

View Document

06/06/006 June 2000 PARS RE MORTAGE

View Document

22/05/0022 May 2000 PARS RE MORTAGE

View Document

16/05/0016 May 2000 PARS RE MORTAGE

View Document

19/04/0019 April 2000 PARS RE MORTAGE

View Document

19/04/0019 April 2000 PARS RE MORTAGE

View Document

29/02/0029 February 2000 CHANGE OF DIRS/SEC

View Document

07/02/007 February 2000 31/03/99 ANNUAL ACCTS

View Document

23/12/9923 December 1999 PARS RE MORTAGE

View Document

09/11/999 November 1999 PARS RE MORTAGE

View Document

06/07/996 July 1999 PARS RE MORTAGE

View Document

03/07/993 July 1999 12/06/99 ANNUAL RETURN SHUTTLE

View Document

28/04/9928 April 1999 PARS RE MORTAGE

View Document

28/04/9928 April 1999 PARS RE MORTAGE

View Document

02/02/992 February 1999 PARS RE MORTAGE

View Document

28/01/9928 January 1999 PARS RE MORTAGE

View Document

22/01/9922 January 1999 PARS RE MORTAGE

View Document

04/12/984 December 1998 PARS RE MORTAGE

View Document

08/10/988 October 1998 PARS RE MORTAGE

View Document

08/10/988 October 1998 31/03/98 ANNUAL ACCTS

View Document

10/09/9810 September 1998 PARS RE MORTAGE

View Document

10/09/9810 September 1998 PARS RE MORTAGE

View Document

16/07/9816 July 1998 RETURN OF ALLOT OF SHARES

View Document

10/07/9810 July 1998 12/06/98 ANNUAL RETURN SHUTTLE

View Document

23/06/9823 June 1998 CHANGE IN SIT REG ADD

View Document

23/03/9823 March 1998 PARS RE MORTAGE

View Document

10/02/9810 February 1998 31/03/97 ANNUAL ACCTS

View Document

19/01/9819 January 1998 UPDATED MEM AND ARTS

View Document

19/01/9819 January 1998 SPECIAL/EXTRA RESOLUTION

View Document

19/01/9819 January 1998 NOT OF INCR IN NOM CAP

View Document

13/01/9813 January 1998 PARS RE MORTAGE

View Document

07/11/977 November 1997 PARS RE MORTAGE

View Document

22/09/9722 September 1997 PARS RE MORTAGE

View Document

06/06/976 June 1997 12/06/97 ANNUAL RETURN SHUTTLE

View Document

03/04/973 April 1997 CHANGE OF ARD DURING ARP

View Document

03/04/973 April 1997 31/05/96 ANNUAL ACCTS

View Document

08/07/968 July 1996 12/06/96 ANNUAL RETURN SHUTTLE

View Document

23/02/9623 February 1996 NOTICE OF ARD

View Document

19/06/9519 June 1995 CHANGE OF DIRS/SEC

View Document

12/06/9512 June 1995 DECLN COMPLNCE REG NEW CO

View Document

12/06/9512 June 1995 PARS RE DIRS/SIT REG OFF

View Document

12/06/9512 June 1995 MEMORANDUM

View Document

12/06/9512 June 1995 ARTICLES

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