Kiely Holdings Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 05 February 2019 | |
AD01 - Change of registered office address | 12 July 2018 | |
AD01 - Change of registered office address | 12 July 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 29 December 2017 | |
AA - Annual Accounts | 23 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 04 January 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
CH01 - Change of particulars for director | 31 December 2012 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 04 September 2012 | |
MISC - Miscellaneous document | 07 March 2012 | |
MISC - Miscellaneous document | 05 March 2012 | |
AR01 - Annual Return | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
TM02 - Termination of appointment of secretary | 13 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
AD01 - Change of registered office address | 13 September 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 15 April 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
363s - Annual Return | 01 March 2007 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2006 | |
123 - Notice of increase in nominal capital | 16 May 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
123 - Notice of increase in nominal capital | 06 January 2005 | |
RESOLUTIONS - N/A | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
NEWINC - New incorporation documents | 10 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 31 January 2005 | Fully Satisfied |
N/A |