JOHN MACMAHON & CO. LIMITED
Status | ACTIVE |
Company No. | NI027093 |
Category | Private Limited Company |
Incorporated | 14 Dec 1992 |
Age | 31 years, 5 months, 19 days |
Jurisdiction | Northern Ireland |
SUMMARY
JOHN MACMAHON & CO. LIMITED is an active private limited company with number NI027093. It was incorporated 31 years, 5 months, 19 days ago, on 14 December 1992. The company address is 112 Camlough Road 112 Camlough Road, Co.down, BT35 7JR.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr John James Macmahon
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-12
Officer name: Mr John Mcginnn
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gerard Kelly
Termination date: 2020-09-30
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Macmahon
Appointment date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-04
Charge number: NI0270930002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0270930001
Charge creation date: 2017-09-04
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: John Mcginn
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Macmahon
Change date: 2010-03-22
Documents
Change person secretary company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Mcginnn
Change date: 2010-03-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 19 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-19
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 13 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/11/07 annual return shuttle
Documents
Legacy
Date: 16 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/11/06 annual return shuttle
Documents
Legacy
Date: 08 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/11/05 annual return shuttle
Documents
Legacy
Date: 16 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/11/04 annual return shuttle
Documents
Legacy
Date: 26 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 30 Jun 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 19/11/03 annual return shuttle
Documents
Legacy
Date: 05 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 19/11/02 annual return shuttle
Documents
Legacy
Date: 14 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 19/11/01 annual return shuttle
Documents
Legacy
Date: 31 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/11/00 annual return shuttle
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/11/99 annual return shuttle
Documents
Legacy
Date: 29 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 19/11/98 annual return shuttle
Documents
Legacy
Date: 06 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 371S(NI)
Description: 19/11/97 annual return shuttle
Documents
Legacy
Date: 31 Oct 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 14/12/96 annual return shuttle
Documents
Legacy
Date: 16 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 09 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/12/95 annual return shuttle
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/12/94 annual return shuttle
Documents
Legacy
Date: 20 Jun 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 18 Apr 1994
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 371S(NI)
Description: 14/12/93 annual return shuttle
Documents
Legacy
Date: 02 Sep 1993
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 24 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jan 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jan 1993
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Dec 1992
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 14 Dec 1992
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 14 Dec 1992
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 14 Dec 1992
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
35 EAST AVENUE,WOLVERHAMPTON,WV11 1QE
Number: | 07952367 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GEORGE HOUSE,GARRETTS GREEN IND EST,B33 0SL
Number: | 03215636 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH PLACE NEWCO NO. 1 LIMITED
25 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AL
Number: | 05880216 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10265831 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. VINCENTS CLOSE,CAMBRIDGE,CB3 0PB
Number: | 09040795 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MILLWAY,LONDON,NW7 3QR
Number: | 08777209 |
Status: | ACTIVE |
Category: | Private Limited Company |