- Company Overview for KILRENNY PROPERTIES LIMITED (11819793)
- Filing history for KILRENNY PROPERTIES LIMITED (11819793)
- People for KILRENNY PROPERTIES LIMITED (11819793)
- Charges for KILRENNY PROPERTIES LIMITED (11819793)
- More for KILRENNY PROPERTIES LIMITED (11819793)
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 |