-
KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED - 11 Lisinaw Road, Crossgar, Downpatrick, County Down, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI028958
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11 Lisinaw Road
- Crossgar
- Downpatrick
- County Down
- BT30 9LT 11 Lisinaw Road, Crossgar, Downpatrick, County Down, BT30 9LT UK
Management
- Geschäftsführung
- BUCKNALL, Alan Guy
- CRAWFORD, James Robert Morrison
- GIBSON, Ian
- LAWSON, Lorraine Ruth
- LINDSAY, James
- OSBORNE, Samuel
- REA, Edward John, Dr.
- Prokuristen
- CRAWFORD, James Robert Morrison
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc
- Gründungsdatum
- 18.11.1994
- Alter der Firma 1994-11-18 29 Jahre
- SIC/NACE
- 74990
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-11-18
- Jahresmeldung
- Fälligkeit: 2021-11-27
- Letzte Einreichung: 2020-11-13
-
KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED Firmenbeschreibung
- KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED ist eine in Grossbritannien als private-limited-guarant-nsc registrierte Firma mit der Register-Nr. NI028958. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.11.1994 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.11.2012.Die Firma kann schriftlich über 11 Lisinaw Road erreicht werden.
Jetzt sichern KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Killyleagh Development Association Limited - 11 Lisinaw Road, Crossgar, Downpatrick, County Down, Grossbritannien
- 1994-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KILLYLEAGH DEVELOPMENT ASSOCIATION LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-micro-entity (2021-09-22) - AA
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-no-updates (2017-12-30) - CS01
-
termination-director-company-with-name-termination-date (2017-12-30) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-06) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-09-29) - AA
-
change-person-director-company-with-change-date (2015-12-09) - CH01
-
termination-director-company-with-name-termination-date (2015-12-09) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2015-12-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-09) - AD01
-
change-person-secretary-company-with-change-date (2015-12-09) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
appoint-person-director-company-with-name-date (2014-12-11) - AP01
-
termination-director-company-with-name-termination-date (2014-12-11) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2014-12-11) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
-
mortgage-satisfy-charge-part (2013-04-17) - MR04
keyboard_arrow_right 2012
-
legacy (2012-06-28) - MG01
-
legacy (2012-09-19) - MG01
-
termination-secretary-company-with-name (2012-12-13) - TM02
-
termination-director-company-with-name (2012-12-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
-
appoint-person-director-company-with-name (2012-12-13) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2012-12-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-no-member-list (2011-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-no-member-list (2010-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-13) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-15) - CH01
-
annual-return-company-with-made-up-date-no-member-list (2009-12-16) - AR01
-
change-person-secretary-company-with-change-date (2009-12-15) - CH03
-
change-registered-office-address-company-with-date-old-address (2009-12-15) - AD01
-
legacy (2009-07-09) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-20) - 371S(NI)
-
legacy (2008-05-27) - AC(NI)
-
legacy (2008-02-27) - 371SR(NI)
-
legacy (2008-02-16) - 296(NI)
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 296(NI)
-
legacy (2007-02-13) - 371S(NI)
-
legacy (2007-05-08) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-25) - AC(NI)
-
legacy (2006-01-09) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-05-16) - 296(NI)
-
legacy (2005-04-18) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-04-30) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-24) - 371S(NI)
-
legacy (2003-06-30) - 296(NI)
-
legacy (2003-05-21) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-16) - AC(NI)
-
legacy (2002-01-10) - 371S(NI)
-
legacy (2002-05-20) - 296(NI)
-
legacy (2002-04-15) - 296(NI)
-
legacy (2002-12-12) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-03-20) - AC(NI)
-
particulars-of-a-mortgage-charge (2001-02-13) - 402(NI)
-
legacy (2001-01-11) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-04-09) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-04-14) - AC(NI)
-
legacy (1999-06-26) - 296(NI)
-
legacy (1999-12-02) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-12-29) - 371S(NI)
-
legacy (1998-05-26) - 296(NI)
-
legacy (1998-05-01) - 296(NI)
-
legacy (1998-04-03) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-03-21) - AC(NI)
-
legacy (1997-11-10) - 296(NI)
-
legacy (1997-11-19) - 371S(NI)
keyboard_arrow_right 1996
-
legacy (1996-11-20) - 371S(NI)
-
legacy (1996-05-13) - AC(NI)
keyboard_arrow_right 1995
-
legacy (1995-11-21) - 371S(NI)
-
legacy (1995-10-04) - 295(NI)
-
particulars-of-a-mortgage-charge (1995-09-19) - 402(NI)
-
legacy (1995-01-18) - 232(NI)
keyboard_arrow_right 1994
-
legacy (1994-11-18) - MEM(NI)
-
legacy (1994-11-18) - G23(NI)
-
legacy (1994-11-18) - G21(NI)
-
legacy (1994-11-18) - ARTS(NI)