JAMES H. GIVAN LIMITED
Status | ACTIVE |
Company No. | NI013592 |
Category | Private Limited Company |
Incorporated | 14 May 1979 |
Age | 45 years, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
JAMES H. GIVAN LIMITED is an active private limited company with number NI013592. It was incorporated 45 years, 21 days ago, on 14 May 1979. The company address is 17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Louis James Givan
Change date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr Thomas David Givan
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Louis James Givan
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Henry Givan
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louis James Givan
Notification date: 2019-02-01
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas David Givan
Notification date: 2019-02-01
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 17 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilson Givan
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Henry Givan
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Givan
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Thomas Girvan
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Wilson Givan
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Louis James Thomas Givan
Documents
Legacy
Date: 28 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 22 Oct 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 14 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 31 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 22 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 24 Mar 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 17 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 25 Mar 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 04 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 26 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 25 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 29 Mar 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 27 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 20 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 06 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 13 Jan 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 06 Jan 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 05 Mar 1996
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 13 Dec 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 17 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 19 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 14 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 12 Mar 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 08 Mar 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 22 Feb 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 10 Jan 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 20 Apr 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 14 Mar 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Legacy
Date: 30 May 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 02 Apr 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 24 Apr 1989
Category: Accounts
Type: AC(NI)
Description: 31/03/88 annual accts
Documents
Legacy
Date: 11 Mar 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 16 Aug 1988
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jul 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Legacy
Date: 01 Apr 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/87 annual accts
Documents
Legacy
Date: 16 Feb 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/86 annual accts
Documents
Legacy
Date: 02 Mar 1987
Category: Annual-return
Type: AR(NI)
Description: 31/12/86 annual return
Documents
Legacy
Date: 04 Apr 1986
Category: Accounts
Type: AC(NI)
Description: 31/03/85 annual accts
Documents
Legacy
Date: 04 Apr 1986
Category: Annual-return
Type: AR(NI)
Description: 31/12/85 annual return
Documents
Some Companies
ALAIN CHARLES PUBLISHING (TRAVEL) LTD.
UNIVERSITY HOUSE,LONDON,SW1W 0EX
Number: | 02609275 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOROCCO STREET,LONDON,SE1 3HB
Number: | 04669268 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDP ARCHITECTS AND DESIGNERS LIMITED
137-139 WHITECROSS STREET,LONDON,EC1Y 8JL
Number: | 02865380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 RISBOROUGH ROAD,AYLESBURY,HP22 5XL
Number: | 01189711 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ARTHUR ANDERSEN,PARK SQUARE,LS1 2PJ
Number: | 02575674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ACORN HOUSE,MARKET DRAYTON,TF9 2EL
Number: | 04589019 |
Status: | ACTIVE |
Category: | Private Limited Company |