-
KILLYLANE PROPERTIES LIMITED - 1-6 St. Helens Business Park, Holywood, County Down, BT18 9HQ, United Kingdom
Company Information
- Company registration number
- NI611348
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1-6 St. Helens Business Park
- Holywood
- County Down
- BT18 9HQ 1-6 St. Helens Business Park, Holywood, County Down, BT18 9HQ UK
Management
- Managing Directors
- HOBART, George Brian
- WEBB, Helen Malcolm
- WEBB, Ian William Larmor
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-23
- Age Of Company 2012-02-23 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Ian William Larmor Webb
- Mr George Brian Hobart
- John Hogg & Co Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ARLISH LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2013-02-23
- Annual Return
- Due Date: 2020-03-08
- Last Date: 2019-02-23
-
KILLYLANE PROPERTIES LIMITED Company Description
- KILLYLANE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI611348. Its current trading status is "live". It was registered 2012-02-23. It was previously called ARLISH LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors The latest annual return was filed up to 2013-02-23.It can be contacted at 1-6 St. Helens Business Park .
Get KILLYLANE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Killylane Properties Limited - 1-6 St. Helens Business Park, Holywood, County Down, BT18 9HQ, United Kingdom
- 2012-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KILLYLANE PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-alter-shares-redemption-statement-of-capital (2020-02-20) - SH02
-
accounts-with-accounts-type-small (2020-01-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-01-18) - AA
-
confirmation-statement-with-no-updates (2019-02-26) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-25) - TM01
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-part (2017-02-07) - MR04
-
mortgage-satisfy-charge-full (2017-05-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-06) - MR01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-13) - MR01
-
accounts-with-accounts-type-full (2017-12-15) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-16) - MR04
-
mortgage-satisfy-charge-part (2016-02-16) - MR04
-
mortgage-satisfy-charge-full (2016-02-26) - MR04
-
capital-alter-shares-redemption-statement-of-capital (2016-02-22) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
accounts-with-accounts-type-full (2016-12-30) - AA
-
mortgage-satisfy-charge-full (2016-12-20) - MR04
-
capital-alter-shares-redemption-statement-of-capital (2016-09-15) - SH02
-
mortgage-satisfy-charge-full (2016-08-02) - MR04
-
mortgage-satisfy-charge-part (2016-08-02) - MR04
-
mortgage-satisfy-charge-full (2016-09-01) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
capital-alter-shares-redemption-statement-of-capital (2015-06-11) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2015-02-17) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
capital-alter-shares-redemption-statement-of-capital (2014-12-12) - SH02
-
accounts-with-accounts-type-full (2014-09-22) - AA
-
capital-alter-shares-redemption-statement-of-capital (2014-03-19) - SH02
-
change-person-director-company-with-change-date (2014-03-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-04) - CH01
-
accounts-with-accounts-type-full (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
legacy (2012-06-12) - MG01
-
resolution (2012-06-11) - RESOLUTIONS
-
capital-allotment-shares (2012-06-08) - SH01
-
resolution (2012-06-08) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
resolution (2012-03-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
-
termination-director-company-with-name (2012-03-28) - TM01
-
certificate-change-of-name-company (2012-03-13) - CERTNM
-
memorandum-articles (2012-07-11) - MEM/ARTS
-
change-account-reference-date-company-current-extended (2012-06-20) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-06-20) - AD01
-
incorporation-company (2012-02-23) - NEWINC