KELLY CELLARS LIMITED
Status | ACTIVE |
Company No. | NI614324 |
Category | Private Limited Company |
Incorporated | 05 Sep 2012 |
Age | 11 years, 8 months, 28 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Mortgage satisfy charge full
Date: 05 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6143240001
Documents
Mortgage satisfy charge full
Date: 05 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6143240002
Documents
Mortgage satisfy charge full
Date: 05 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6143240003
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11127172 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
87 HEWELL ROAD,BIRMINGHAM,B45 8NL
Number: | 08324593 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |