Advanced company searchLink opens in new window

KILRENNY PROPERTIES LIMITED

Company number 11819793

Filter by category

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)
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 May 2023 MR02 Registration of acquisition 118197930013, acquired on 2 May 2023
03 May 2023 MR02 Registration of acquisition 118197930012, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930002, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930003, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930004, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930005, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930006, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930007, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930008, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930009, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930010, acquired on 30 April 2023
02 May 2023 MR02 Registration of acquisition 118197930011, acquired on 30 April 2023
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
25 Jul 2022 MR01 Registration of charge 118197930001, created on 22 July 2022
17 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Feb 2021 CH01 Director's details changed for Mrs Susan Ann Hodge on 20 November 2020
23 Feb 2021 PSC04 Change of details for Mrs Susan Ann Hodge as a person with significant control on 20 November 2020
23 Feb 2021 CH01 Director's details changed for Mr Stephen Alexander Hodge on 20 November 2020
23 Feb 2021 PSC04 Change of details for Mr Stephen Alexander Hodge as a person with significant control on 20 November 2020
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Nov 2020 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 82 Wychwood Avenue Knowle Solihull B93 9DQ on 20 November 2020