- Company Overview for O'HARE & MCGOVERN LIMITED (NI011033)
- Filing history for O'HARE & MCGOVERN LIMITED (NI011033)
- People for O'HARE & MCGOVERN LIMITED (NI011033)
- Charges for O'HARE & MCGOVERN LIMITED (NI011033)
- More for O'HARE & MCGOVERN LIMITED (NI011033)
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) |
---|---|---|---|
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
12 May 2023 | TM01 | Termination of appointment of Arthur Noel O'hare as a director on 2 February 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | AP03 | Appointment of Mr Barry Murphy as a secretary on 20 May 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Barry Murphy as a director on 20 May 2022 | |
14 Jun 2022 | TM02 | Termination of appointment of Patrick Matthew Duffy as a secretary on 20 May 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Patrick Matthew Duffy as a director on 20 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
08 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
15 Apr 2019 | TM01 | Termination of appointment of Geoffrey Gardiner Archer as a director on 31 March 2019 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | MR05 | All of the property or undertaking has been released from charge NI0110330015 | |
07 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
20 Apr 2018 | TM01 | Termination of appointment of William Thomas Mc Vicker as a director on 13 April 2018 | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
24 Jan 2018 | PSC02 | Notification of Carnbane House Limited as a person with significant control on 29 September 2016 | |
24 Jan 2018 | PSC07 | Cessation of Sean O'hare as a person with significant control on 28 September 2016 | |
24 Jan 2018 | PSC07 | Cessation of Noel O'hare as a person with significant control on 28 September 2016 | |
24 Jan 2018 | PSC07 | Cessation of Eamon O'hare as a person with significant control on 28 September 2016 |