Advanced company searchLink opens in new window

T & A KERNOGHAN (HOLDINGS) LIMITED

Company number NI012993

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)
14 Oct 2015 TM01 Termination of appointment of Rosemary Thompson as a director on 31 May 2015
29 Jul 2015 TM01 Termination of appointment of Judith Kernoghan as a director on 29 July 2015
19 Jun 2015 AP03 Appointment of Ms Gillian Craig as a secretary on 1 June 2015
19 Jun 2015 TM02 Termination of appointment of Martin Mcginn as a secretary on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of William Alan Kernoghan as a director on 6 May 2015
02 Jun 2015 AP01 Appointment of Mr Ryan Mcmanus as a director on 6 May 2015
02 Jun 2015 TM01 Termination of appointment of William Alan Kernoghan as a director on 6 May 2015
15 May 2015 MR01 Registration of charge NI0129930014, created on 29 April 2015
05 Feb 2015 MR04 Satisfaction of charge 11 in full
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
25 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
01 Oct 2014 AP01 Appointment of Miss Judith Kernoghan as a director on 1 October 2014
12 Sep 2014 AUD Auditor's resignation
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
27 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
07 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2