KELLY CELLARS LIMITED

46a Rainey Street, Magherafelt, BT45 5AH, Northern Ireland
StatusACTIVE
Company No.NI614324
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

KELLY CELLARS LIMITED is an active private limited company with number NI614324. It was incorporated 11 years, 8 months, 28 days ago, on 05 September 2012. The company address is 46a Rainey Street, Magherafelt, BT45 5AH, Northern Ireland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 21 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-21

Charge number: NI6143240004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 21 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-21

Charge number: NI6143240005

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: Martin O'hara

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: Elizabeth Mulholland

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meadhbh O'hara

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Martin O'hara

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-01

Psc name: Birch Village Company Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

Old address: 30-32 Bank Street Belfast Antrim BT1 1HL

New address: 46a Rainey Street Magherafelt BT45 5AH

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Seamus Patrick Downey

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Downey

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Gerard Downey

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meadhbh O'hara

Cessation date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-31

Psc name: Elizabeth Mulholland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6143240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6143240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6143240003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-31

Psc name: Meadhbh O'hara

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Meadhbh O'hara

Appointment date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Uprichard

Termination date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-31

Psc name: Elizabeth Mulholland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-13

Psc name: Elizabeth Mulholland

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Mulholland

Cessation date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-07

Officer name: Mr Kieran Uprichard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Elizabeth Mulholland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: NI6143240001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6143240003

Charge creation date: 2018-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: NI6143240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP MEDIA SOLUTIONS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11127172
Status:ACTIVE
Category:Private Limited Company

CLEARWAX LTD

46 DAIRY WAY,LEICESTER,LE8 0SN

Number:09617372
Status:ACTIVE
Category:Private Limited Company

HOLMESDALE CRICKET CLUB LIMITED

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:09006645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHN RAY CONSULTANCY LIMITED

87 HEWELL ROAD,BIRMINGHAM,B45 8NL

Number:08324593
Status:ACTIVE
Category:Private Limited Company

KBM (1988) LIMITED

9 EDINDIACH ROAD, KEITH,KEITH,AB55 5JY

Number:SC112648
Status:ACTIVE
Category:Private Limited Company

M A CUGGY CONSTRUCTION SERVICES LIMITED

5 WALTON GARDENS,WALLSEND,NE28 0BN

Number:06526653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source