O'HARE & MCGOVERN LIMITED

Carnbane House Carnbane House, Carnbane,Newry, BT35 6EE, Co.Down
StatusACTIVE
Company No.NI011033
CategoryPrivate Limited Company
Incorporated27 Nov 1975
Age48 years, 5 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

O'HARE & MCGOVERN LIMITED is an active private limited company with number NI011033. It was incorporated 48 years, 5 months, 17 days ago, on 27 November 1975. The company address is Carnbane House Carnbane House, Carnbane,newry, BT35 6EE, Co.down.



Company Fillings

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Arthur Noel O'hare

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-20

Officer name: Mr Barry Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Murphy

Appointment date: 2022-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-20

Officer name: Patrick Matthew Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Matthew Duffy

Termination date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Gardiner Archer

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: NI0110330015

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: William Thomas Mc Vicker

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 7,030,001 GBP

Date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-29

Psc name: Carnbane House Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-28

Psc name: Sean O'hare

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noel O'hare

Cessation date: 2016-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-28

Psc name: Eamon O'hare

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Eamon Charles O'hare

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Arthur Noel O'hare

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: William Thomas Mc Vicker

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gerald O'hare

Change date: 2017-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-26

Officer name: Mr Patrick Matthew Duffy

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Patrick Matthew Duffy

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Gardiner Archer

Change date: 2017-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: NI0110330016

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Lennon

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Sean O'hare

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Noel Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Cathal O'hare

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0110330015

Charge creation date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick Matthew Duffy

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Patrick Matthew Duffy

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: John Gerald O'hare

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: William Thomas Mc Vicker

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Gardiner Archer

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Duffy

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eamon Charles O'hare

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Arthur Noel O'hare

Documents

View document PDF

Legacy

Date: 22 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 371SR(NI)

Description: 30/04/09

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Dec 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/04/08 annual return shuttle

Documents

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Incorporation

Type: UDMEM(NI)

Description: Updated memorandum

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Sep 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF


Some Companies

BANSAL RESIDENTIAL LTD

251 BEACONSFIELD ROAD,MIDDLESEX,UB1 1DD

Number:10187748
Status:ACTIVE
Category:Private Limited Company

J.A.J.G WYKES LIMITED

11 THE AVENUE,COWES,PO31 8JL

Number:11626099
Status:ACTIVE
Category:Private Limited Company

KEEN ON ADVENTURE LTD

EAGLE HOUSE,WELSHPOOL,SY21 7AD

Number:07614668
Status:ACTIVE
Category:Private Limited Company

PINNER TOWERS PROPERTIES LIMITED

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:09772224
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE PROPERTIES (YORKSHIRE) LIMITED

28 PRESCOTT STREET,YORKSHIRE,HX1 2JL

Number:04521445
Status:ACTIVE
Category:Private Limited Company

S R L ASSOCIATES (UK) LIMITED

LOW MEADOW FARM,KIRTON IN LINDSEY GAINSBOROUGH,DN21 4EW

Number:04191024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source