Advanced company searchLink opens in new window

O'HARE & MCGOVERN LIMITED

Company number NI011033

Filter by category

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)
29 Dec 2015 MR04 Satisfaction of charge 3 in full
29 Dec 2015 MR04 Satisfaction of charge 2 in full
19 Nov 2015 MR04 Satisfaction of charge 14 in full
19 Nov 2015 MR04 Satisfaction of charge 13 in full
06 Nov 2015 MR04 Satisfaction of charge 10 in full
28 Sep 2015 MR04 Satisfaction of charge 1 in full
09 Jul 2015 AA Full accounts made up to 31 December 2014
20 May 2015 MR01 Registration of charge NI0110330015, created on 18 May 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,001
18 Dec 2014 MR04 Satisfaction of charge 11 in full
18 Dec 2014 MR04 Satisfaction of charge 6 in full
30 Sep 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30,001
01 Oct 2013 AA Full accounts made up to 31 December 2012
  • ANNOTATION Pages containing unnecessary material in the annual accounts made up to 31 december 2012 were administratively removed on 12 december 2013.
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 May 2011 CH03 Secretary's details changed for Mr Patrick Matthew Duffy on 1 December 2010
22 Oct 2010 AA Full accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 May 2010 CH03 Secretary's details changed for Patrick Matthew Duffy on 30 April 2010
04 May 2010 CH01 Director's details changed for John Gerald O'hare on 30 April 2010
04 May 2010 CH01 Director's details changed for William Thomas Mc Vicker on 30 April 2010