Advanced company searchLink opens in new window

KILLYGOWAN LIMITED

Company number 03829477

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
07 Sep 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 317,020
19 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 317,020
19 Sep 2014 SH02 Statement of capital on 30 April 2014
  • GBP 317,020
19 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share redemption 30/04/2014
31 Aug 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 220
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase nom cap 23/10/2013
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
08 Aug 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 147
27 Sep 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 146
15 Sep 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 145
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 144
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 143
08 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
08 Sep 2010 CH04 Secretary's details changed for Hampden Legal Plc on 10 August 2010
08 Sep 2010 CH01 Director's details changed for His Grace Abercorn the Duke Of on 10 August 2010
07 Sep 2010 CH02 Director's details changed for Nomina Plc on 10 August 2010
07 Sep 2010 CH01 Director's details changed for Marquess James Harold Charles Hamilton on 10 August 2010