- Company Overview for KILMOYLE AD LIMITED (NI639416)
- Filing history for KILMOYLE AD LIMITED (NI639416)
- People for KILMOYLE AD LIMITED (NI639416)
- Charges for KILMOYLE AD LIMITED (NI639416)
- More for KILMOYLE AD LIMITED (NI639416)
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) |
---|---|---|---|
06 Jul 2020 | CS01 |
Confirmation statement made on 6 July 2020 with no updates
|
|
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Ali Karkuti as a director on 28 June 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Alex Cox as a director on 28 June 2019 | |
03 Jul 2019 | PSC02 | Notification of Sqn Asset Finance Income Fund Limited as a person with significant control on 7 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | PSC02 | Notification of Capri Energy Limited as a person with significant control on 5 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of The Recycling and Waste General Partner Llp as a person with significant control on 5 March 2019 | |
08 Mar 2019 | MA | Memorandum and Articles of Association | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Dec 2018 | AP01 | Appointment of Mr Alex Cox as a director on 17 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Hugh Alexander Unwin as a director on 17 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
13 Jun 2018 | TM01 | Termination of appointment of Helen Marie Downie as a director on 18 April 2018 | |
13 Jun 2018 | AP01 | Appointment of Mrs Stefania Trivellato as a director on 18 April 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Ms Helen Marie Downie on 20 November 2017 | |
28 Jul 2017 | PSC02 | Notification of Kilmolye Farm Services Limited as a person with significant control on 4 August 2016 | |
28 Jul 2017 | PSC02 | Notification of The Recycling and Waste General Partner Llp as a person with significant control on 4 August 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of Lillian Margaret Mcmanus as a director on 17 January 2017 | |
02 Nov 2016 | AP01 | Appointment of Mr Hugh Alexander Unwin as a director on 28 September 2016 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|