About

Registered Number: 05246018
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, Unit 8, Isis Business Centre Pony Road, Cowley, Oxford, OX4 2RD,

 

Founded in 2004, Kilkenny & Gomm Developments Ltd has its registered office in Oxford. Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMM, Alan Michael 29 September 2004 - 1
KILKENNY, Gregory Martin 01 September 2017 - 1
KILKENNY, Gregory Martin 29 September 2004 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 04 September 2020
AA - Annual Accounts 25 June 2020
MR04 - N/A 07 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 18 December 2018
MR04 - N/A 21 November 2018
MR01 - N/A 19 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
PSC01 - N/A 04 September 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 02 June 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 June 2015
MR01 - N/A 31 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 December 2013
RESOLUTIONS - N/A 13 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2013
CC04 - Statement of companies objects 13 November 2013
MR01 - N/A 04 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 October 2010
CH04 - Change of particulars for corporate secretary 15 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Fully Satisfied

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 30 June 2013 Outstanding

N/A

Mortgage deed 29 October 2012 Outstanding

N/A

Debenture 11 September 2012 Outstanding

N/A

Legal charge 07 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.