- Company Overview for S. E. MARSHALL & CO. LIMITED (NI048629)
- Filing history for S. E. MARSHALL & CO. LIMITED (NI048629)
- People for S. E. MARSHALL & CO. LIMITED (NI048629)
- Charges for S. E. MARSHALL & CO. LIMITED (NI048629)
- More for S. E. MARSHALL & CO. LIMITED (NI048629)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
16 May 2024 | AA | Total exemption full accounts made up to 3 September 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 28 August 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 29 August 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
17 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2021
|
|
11 Oct 2021 | SH03 | Purchase of own shares. | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Edward John Conroy on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr. Robert Henry Lavery on 1 June 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of John Bernard Mcveigh as a director on 9 February 2021 | |
24 Feb 2021 | TM02 | Termination of appointment of John Bernard Mcveigh as a secretary on 9 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Jun 2020 | PSC04 | Change of details for Mr. Robert Lavery as a person with significant control on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr. Edward John Conroy as a person with significant control on 11 June 2020 | |
22 May 2020 | PSC01 | Notification of Robert Lavery as a person with significant control on 22 May 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from 61 Malone Road Belfast BT9 6SA to 14 Granville Road Dungannon BT70 1NJ on 24 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates |