Advanced company searchLink opens in new window

LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED

Company number NI073094

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)
20 Mar 2012 TM01 Termination of appointment of David Jeffs as a director
23 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
06 Dec 2011 AP03 Appointment of Mr Guy Abbi as a secretary
14 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mr Michael Anthony Lagan on 1 September 2010
29 Jul 2011 CH01 Director's details changed for Barbara Lagan on 1 October 2010
29 Jul 2011 CH01 Director's details changed for Mr David John Jeffs on 1 September 2010
29 Jul 2011 TM02 Termination of appointment of Tuglaw Secretarial Limited as a secretary
10 May 2011 AP01 Appointment of John Dodds as a director
06 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Oct 2010 CERTNM Company name changed eaglepass LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-16
12 Oct 2010 CONNOT Change of name notice
28 Sep 2010 AP01 Appointment of Barbara Lagan as a director
23 Sep 2010 MEM/ARTS Memorandum and Articles of Association
23 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2010 AD01 Registered office address changed from , at the Offices of Tughans Solicitor, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS on 16 September 2010
13 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Aug 2010 AP01 Appointment of David John Jeffs as a director
26 Aug 2010 TM01 Termination of appointment of Barbara Lagan as a director
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 9,999.99
11 Aug 2010 SH02 Sub-division of shares on 3 August 2010
11 Aug 2010 SH08 Change of share class name or designation