Advanced company searchLink opens in new window

LONDON IRISH HOLDINGS LIMITED

Company number 03342451

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 MR04 Satisfaction of charge 033424510018 in full
18 Aug 2015 MR04 Satisfaction of charge 033424510017 in full
18 Aug 2015 MR04 Satisfaction of charge 7 in full
18 Aug 2015 MR04 Satisfaction of charge 8 in full
18 Aug 2015 MR04 Satisfaction of charge 9 in full
18 Aug 2015 MR04 Satisfaction of charge 033424510021 in full
18 Aug 2015 MR04 Satisfaction of charge 13 in full
04 Aug 2015 MA Memorandum and Articles of Association
03 Aug 2015 SH02 Sub-division of shares on 9 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Michael O'hagan on 29 July 2015
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with bulk list of shareholders
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 4,702,565.67
21 Jul 2015 SH10 Particulars of variation of rights attached to shares
21 Jul 2015 SH08 Change of share class name or designation
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 42,750,597 ord shares of £0.10 each (having nominal value of £4,275,059.70) be su-divided into 42,750,597 ord shares of £0.01 each (having a nominal value of £427,505.97) and 42,750,597 ord shares of £0.09 each (having a nominal value of £3,847,553.73) 09/07/2015
02 Jun 2015 AP01 Appointment of Mr Martin Francis Mccartney Mvo as a director on 1 June 2015
01 Jun 2015 AP03 Appointment of Mr Paul Forsyth as a secretary on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Trevor Anthony Byrne as a secretary on 31 May 2015
19 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
13 Nov 2014 AP01 Appointment of Mr Robert Edward Casey as a director on 1 October 2014
05 Sep 2014 AD01 Registered office address changed from The Avenue Sunbury on Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014
04 Sep 2014 MR01 Registration of charge 033424510023, created on 22 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Aug 2014 MR01 Registration of charge 033424510022, created on 22 August 2014
18 Aug 2014 AR01 Annual return made up to 30 June 2014 with bulk list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,275,059.7
09 Apr 2014 AP03 Appointment of Mr. Trevor Anthony Byrne as a secretary