M J KIELY IIP SETTLEMENT 2003 LIMITED
Status | ACTIVE |
Company No. | 04931199 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M J KIELY IIP SETTLEMENT 2003 LIMITED is an active private limited company with number 04931199. It was incorporated 20 years, 7 months, 17 days ago, on 14 October 2003. The company address is C/O Dwf Law Llp 1 Scott Place C/O Dwf Law Llp 1 Scott Place, Manchester, M3 3AA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type dormant
Date: 05 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type dormant
Date: 21 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Move registers to sail company with new address
Date: 23 Oct 2019
Category: Address
Type: AD03
New address: 1 Scott Place 2 Hardman Street Manchester M3 3AA
Documents
Change sail address company with new address
Date: 17 Oct 2019
Category: Address
Type: AD02
New address: 1 Scott Place 2 Hardman Street Manchester M3 3AA
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-30
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Change date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Withdrawal of a person with significant control statement
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-26
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Dwf Llp
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type dormant
Date: 22 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Move registers to registered office company with new address
Date: 26 Sep 2014
Category: Address
Type: AD04
New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name termination date
Date: 06 Aug 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-15
Officer name: Cobbetts (Secretarial) Limited
Documents
Appoint corporate secretary company with name date
Date: 06 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-29
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Old address: C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Change date: 2014-08-06
Documents
Change corporate director company with change date
Date: 04 Dec 2013
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-11-29
Officer name: Cobbetts (Nominees) Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Change sail address company with old address
Date: 16 Aug 2013
Category: Address
Type: AD02
Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
Documents
Change corporate director company with change date
Date: 02 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cobbetts (Nominees) Limited
Change date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Move registers to sail company
Date: 28 Oct 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Accounts with accounts type dormant
Date: 05 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed cobbetts (nominees) LIMITED
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hepworth
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian riggs
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ian riggs
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gavin bushell / 25/05/2007
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john richard hepworth
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathryn graham
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael grierson
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas fielden
Documents
Accounts with accounts type dormant
Date: 04 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB
Documents
Accounts with accounts type dormant
Date: 29 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/04; full list of members
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed michael kiely iip settlement 200 3 LIMITED\certificate issued on 10/11/03
Documents
Some Companies
42 LIVERPOOL ROAD,PRESTON,PR1 0DQ
Number: | 10077516 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE 8 THE TURN,NORWICH,NR10 5QP
Number: | 07837602 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 02979151 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLENGALL ROAD,EDGWARE,HA8 8SX
Number: | 02829780 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSP INVESTMENTS CREDIT EUROPE LP
10 BRESSENDEN PLACE,LONDON,SW1E 5DH
Number: | LP016828 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 CRESKELD LANE,BRAMHOPE,LS16 9AW
Number: | 08321207 |
Status: | ACTIVE |
Category: | Private Limited Company |