KILLULTAGH PROPERTIES LIMITED

NI029623
2ND FLOOR THE LINENHALL 32-38 LINENHALL STREET BELFAST BT2 8BG

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 9 Buy now
02 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
03 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
03 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
26 Sep 2017 officers Appointment of director (Mr Brendan Peter Edward Boyd) 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 10 Buy now
26 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 25 Buy now
21 Sep 2016 resolution Resolution 3 Buy now
22 Jun 2016 annual-return Annual Return 6 Buy now
25 May 2016 officers Termination of appointment of director (Michael George Lamont) 1 Buy now
25 May 2016 officers Appointment of secretary (Mr Michael George Lamont) 2 Buy now
25 May 2016 officers Appointment of director (Mr Michael George Lamont) 2 Buy now
25 May 2016 officers Termination of appointment of secretary (Elaine Cardy) 1 Buy now
25 May 2016 officers Termination of appointment of director (Elaine Cardy) 1 Buy now
04 Jan 2016 accounts Annual Accounts 8 Buy now
30 Sep 2015 mortgage Registration of a charge 46 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 accounts Annual Accounts 8 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
20 Nov 2013 mortgage Statement of satisfaction of a charge 5 Buy now
17 Jul 2013 annual-return Annual Return 6 Buy now
17 Jul 2013 officers Change of particulars for secretary (Ms Elaine Cardy) 2 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2013 accounts Annual Accounts 12 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 10 Buy now
07 Jul 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 20 Buy now
28 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jun 2011 annual-return Annual Return 6 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 14 Buy now
31 Mar 2011 annual-return Annual Return 12 Buy now
24 Nov 2010 officers Termination of appointment of director (Rose Boyd) 1 Buy now
28 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 officers Change of particulars for director (Rose Boyd) 2 Buy now
14 Jun 2010 officers Change of particulars for secretary (Elaine Cardy) 1 Buy now
14 Jun 2010 officers Change of particulars for director (Elaine Cardy) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Richard Steenson) 2 Buy now
21 May 2010 incorporation Memorandum Articles 22 Buy now
21 May 2010 resolution Resolution 3 Buy now
12 Feb 2010 accounts Annual Accounts 14 Buy now
30 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2009 annual-return 12/06/09 annual return shuttle 7 Buy now
31 May 2009 accounts 31/03/08 annual accts 8 Buy now
10 Mar 2009 resolution Resolution 3 Buy now
03 Mar 2009 mortgage Particulars Of A Mortgage Charge 11 Buy now
03 Mar 2009 mortgage Particulars Of A Mortgage Charge 11 Buy now
17 Feb 2009 mortgage Mortgage satisfaction 1 Buy now
26 Nov 2008 resolution Resolution 4 Buy now
26 Nov 2008 incorporation Updated mem and arts 15 Buy now
20 Nov 2008 resolution Resolution 4 Buy now
20 Nov 2008 resolution Resolution 2 Buy now
20 Nov 2008 incorporation Updated mem and arts 16 Buy now
12 Sep 2008 accounts 31/03/07 annual accts 8 Buy now
13 Aug 2008 mortgage Particulars Of A Mortgage Charge 4 Buy now
13 Aug 2008 mortgage Particulars Of A Mortgage Charge 4 Buy now
01 Aug 2008 annual-return 12/06/08 annual return shuttle 7 Buy now
31 Jul 2008 mortgage Particulars Of A Mortgage Charge 3 Buy now
31 Jul 2008 mortgage Particulars Of A Mortgage Charge 3 Buy now
21 Jan 2008 address Change in sit reg add 2 Buy now
20 Dec 2007 address Change in sit reg add 2 Buy now
06 Dec 2007 officers Change of dirs/sec 2 Buy now
06 Dec 2007 officers Change of dirs/sec 2 Buy now
14 Jun 2007 accounts 31/03/06 annual accts 8 Buy now