Advanced company searchLink opens in new window

KILMONA INVESTMENTS LIMITED

Company number NI627564

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)
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 MR01 Registration of charge NI6275640006, created on 9 October 2017
13 Oct 2017 MR01 Registration of charge NI6275640005, created on 9 October 2017
13 Oct 2017 MR04 Satisfaction of charge NI6275640004 in full
29 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
16 Jan 2017 AD01 Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
06 Jan 2016 MR04 Satisfaction of charge NI6275640002 in full
06 Jan 2016 MR04 Satisfaction of charge NI6275640003 in full
06 Jan 2016 MR04 Satisfaction of charge NI6275640001 in full
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 MR01 Registration of charge NI6275640004, created on 16 December 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 150
10 Sep 2015 MR01 Registration of charge NI6275640003, created on 4 September 2015
10 Sep 2015 MR01 Registration of charge NI6275640002, created on 4 September 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 150.00
16 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions approved of: facility agreement; security deed in favour of lender; implementation deed; global novation agreement; existing debt subordination agreement; duty of care agreement in relation to appointment; duty of care agreement and asset and property management; share warrant; existing hedging termination; utilisation request; inter company loan agreements; fee letters; jlc subordination agreement; shareholder loan agreement. Any act done or document executed shall be valid, effective and binding. 21/01/2015
13 Feb 2015 SH08 Change of share class name or designation
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Each director may vote on any matter declared to the board 21/01/2015
12 Feb 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015
12 Feb 2015 AD01 Registered office address changed from C/O C/O Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Adelaide House Falcon Road Belfast BT12 6SJ on 12 February 2015
04 Feb 2015 MR01 Registration of charge NI6275640001, created on 21 January 2015
17 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2014 SH06 Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 99.00