KH (BALMORAL) COMMERCIAL LIMITED

NI623903
CROBANE ENTERPISE PARK 25 HILLTOWN ROAD NEWRY NORTHERN IRELAND BT34 2LJ

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 mortgage Registration of a charge 44 Buy now
01 Mar 2024 mortgage Registration of a charge 48 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
08 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2022 incorporation Memorandum Articles 19 Buy now
08 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
08 Aug 2022 resolution Resolution 4 Buy now
03 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2022 officers Termination of appointment of director (Domas Karsokas) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Ashley Heath) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Lyth Idris Watson) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Leo William Mckenna) 1 Buy now
29 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2022 officers Appointment of director (Mr John Patrick Morgan) 2 Buy now
26 Jul 2022 officers Appointment of director (Barry Thomas Connolly) 2 Buy now
21 Jul 2022 mortgage Registration of a charge 46 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 resolution Resolution 3 Buy now
15 Mar 2022 incorporation Memorandum Articles 21 Buy now
06 Jan 2022 accounts Annual Accounts 9 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Stuart Christopher James Martin) 1 Buy now
23 Sep 2020 officers Appointment of director (Mr Lyth Idris Watson) 2 Buy now
23 Sep 2020 officers Appointment of director (Mr Domas Karsokas) 2 Buy now
05 Jun 2020 officers Termination of appointment of director (Richard Dooley) 1 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
16 Dec 2019 mortgage Registration of a charge 25 Buy now
16 Dec 2019 mortgage Registration of a charge 24 Buy now
01 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2019 miscellaneous Miscellaneous 1 Buy now
22 Aug 2019 miscellaneous Miscellaneous 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 mortgage Registration of a charge 38 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
18 Sep 2018 officers Appointment of director (Mr Richard Dooley) 2 Buy now
18 Sep 2018 officers Termination of appointment of director (Lyth Watson) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Appointment of director (Mr Stuart Christopher James Martin) 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Mike Coker) 1 Buy now
28 Dec 2017 accounts Annual Accounts 7 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Apr 2017 officers Appointment of director (Mr Lyth Watson) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Timothy Andrew Meggitt) 1 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
07 Jul 2016 officers Appointment of director (Mr Ashley Heath) 2 Buy now
07 Jul 2016 officers Appointment of director (Mr Mike Coker) 2 Buy now
07 Jul 2016 officers Appointment of director (Mr Tim Meggitt) 2 Buy now
17 Jun 2016 capital Return of Allotment of shares 4 Buy now
14 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
19 May 2016 mortgage Registration of a charge 34 Buy now
16 May 2016 resolution Resolution 3 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
26 Aug 2015 officers Appointment of director (Mr Leo William Mckenna) 3 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Apr 2014 incorporation Incorporation Company 23 Buy now