About

Registered Number: 05598879
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Gable Cottage, Village Way, Little Chalfont, Amersham, Buckinghamshire, HP7 9PU

 

Having been setup in 2005, Killiney Uk Ltd are based in Amersham, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWLSON, Cathryn 16 February 2006 - 1
WILLIAMS, David John Hough 22 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 November 2011
RP04 - N/A 18 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
395 - Particulars of a mortgage or charge 11 July 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 23 August 2007
225 - Change of Accounting Reference Date 19 July 2007
363s - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
225 - Change of Accounting Reference Date 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2006
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.