KILLANE MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GLENNON
2023-07-24 update statutory_documents CESSATION OF SONIA MILLAR AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-04-07 delete address 60 LISBURN ROAD BELFAST BT9 6AF
2022-04-07 insert address 238A KINGSWAY DUNMURRY BELFAST NORTHERN IRELAND BT17 9AE
2022-04-07 update reg_address_care_of CSM ESTATE AGENTS => null
2022-04-07 update registered_address
2022-03-29 update statutory_documents SECRETARY APPOINTED DR. LISA GLENNON
2022-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST BT9 6AF
2021-10-18 update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 54
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-12-08 update statutory_documents DIRECTOR APPOINTED MR DESMOND OKANE
2015-12-08 update statutory_documents SECRETARY APPOINTED MR DESMOND O'KANE
2015-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL DOHERTY
2015-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEAL DOHERTY
2015-10-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-29 update statutory_documents 21/09/15 FULL LIST
2015-09-29 update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 37
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-06 update statutory_documents 21/09/14 FULL LIST
2013-11-07 delete address 60 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6AF
2013-11-07 insert address 60 LISBURN ROAD BELFAST BT9 6AF
2013-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-18 update statutory_documents 21/09/13 FULL LIST
2013-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 27
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-22 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-30 update statutory_documents 21/09/12 FULL LIST
2012-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-29 update statutory_documents 09/10/11 STATEMENT OF CAPITAL GBP 22
2011-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 27 GREENMOUNT TERRACE BALLYMENA BT43 6BY
2011-10-06 update statutory_documents 21/09/11 FULL LIST
2011-06-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents SECRETARY APPOINTED MR NEAL MARTIN DOHERTY
2011-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA SNODDY
2010-11-30 update statutory_documents 21/09/10 FULL LIST
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARTIN DOHERTY / 01/09/2010
2010-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA KAY SNODDY / 01/09/2010
2010-11-29 update statutory_documents 31/10/10 STATEMENT OF CAPITAL GBP 9
2010-07-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 21/09/09 FULL LIST
2009-08-20 update statutory_documents 30/09/08 ANNUAL ACCTS
2008-09-30 update statutory_documents 29/09/08 ANNUAL RETURN SHUTTLE
2008-09-19 update statutory_documents 29/09/07 ANNUAL RETURN SHUTTLE
2008-07-11 update statutory_documents 30/09/07 ANNUAL ACCTS
2006-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION