JAMES SAMMON & CO LTD
Status | ACTIVE |
Company No. | NI024864 |
Category | Private Limited Company |
Incorporated | 02 Oct 1990 |
Age | 33 years, 8 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
JAMES SAMMON & CO LTD is an active private limited company with number NI024864. It was incorporated 33 years, 8 months, 13 days ago, on 02 October 1990. The company address is 35 Clarendon Street 35 Clarendon Street, Co Londonderry, BT48 7ER.
Company Fillings
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Mcgowan-Smyth
Termination date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Termination secretary company with name termination date
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Kieran Morris
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Sammon
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Robert William Mcgowan-Smyth
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Austin Patrick Sammon
Change date: 2020-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Robert William Mcgowan-Smyth
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Austin Patrick Sammon
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Austin Patrick Sammon
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Second filing of form with form type made up date
Date: 26 Sep 2013
Action Date: 02 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Conway
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Kennedy
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: James Sammon
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Robert Mcgowan-Smyth
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Sammon
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Conway
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Kennedy
Change date: 2009-10-02
Documents
Legacy
Date: 30 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 02/10/08 annual return shuttle
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 02/10/07 annual return shuttle
Documents
Legacy
Date: 22 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 02/10/06 annual return shuttle
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 08 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 02/10/05 annual return shuttle
Documents
Legacy
Date: 28 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 02/10/04 annual return shuttle
Documents
Legacy
Date: 22 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 02/10/03 annual return shuttle
Documents
Legacy
Date: 07 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 02/10/02 annual return shuttle
Documents
Legacy
Date: 27 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 02/10/01 annual return shuttle
Documents
Legacy
Date: 08 Sep 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 30 Jul 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 02/10/00 annual return shuttle
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 02/10/99 annual return shuttle
Documents
Legacy
Date: 27 Oct 1999
Category: Reregistration
Type: 61(NI)
Description: Applicn to go LIMITED
Documents
Resolution
Date: 27 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 371S(NI)
Description: 02/10/98 annual return shuttle
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 371S(NI)
Description: 02/10/97 annual return shuttle
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 371S(NI)
Description: 02/10/96 annual return shuttle
Documents
Resolution
Date: 29 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Feb 1996
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 29 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 371S(NI)
Description: 02/10/95 annual return shuttle
Documents
Legacy
Date: 04 Oct 1994
Category: Annual-return
Type: 371S(NI)
Description: 02/10/94 annual return shuttle
Documents
Legacy
Date: 15 Oct 1993
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 371S(NI)
Description: 02/10/93 annual return shuttle
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 371A(NI)
Description: 02/10/92 annual return form
Documents
Legacy
Date: 13 Dec 1990
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 15 Oct 1990
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Oct 1990
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 02 Oct 1990
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 02 Oct 1990
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 02 Oct 1990
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 11689662 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 POTTER HILL,PICKERING,YO18 8AA
Number: | 09104826 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANGOTSFIELD PRE-SCHOOL LIMITED
32 CLARENCE AVENUE,BRISTOL,BS16 5SX
Number: | 07304491 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NORLAND SQUARE,LONDON,W11 4PX
Number: | 06546424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAZIA ILYAS TRAINING CONSULTANCY LIMITED
173 HUMBERSTONE ROD,PLAISTOW,E13 9NQ
Number: | 08513700 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUXTON HOUSE CONSULTANCY LIMITED
GEORGIAN HOUSE,HALESWORTH,IP19 8AP
Number: | 08390621 |
Status: | ACTIVE |
Category: | Private Limited Company |