CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 14th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th February 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th February 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th February 2020: 50.00 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
27th February 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6014460001, created on 16th December 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2012: 100.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Franklin House 12 Brunswick Street Belfast Antrim BT2 7GE on 22nd November 2011
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st January 2011
filed on: 18th, February 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 18th February 2010
filed on: 18th, February 2010
| address
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th January 2010: 2.00 GBP
filed on: 5th, February 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
5th February 2010 - the day director's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2010 - the day director's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, January 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, January 2010
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed kerryhill enterprises LIMITEDcertificate issued on 20/01/10
filed on: 20th, January 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(30 pages)
|