MONAGHAN BROTHERS LIMITED
Status | ACTIVE |
Company No. | NI047832 |
Category | Private Limited Company |
Incorporated | 06 Sep 2003 |
Age | 20 years, 8 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
MONAGHAN BROTHERS LIMITED is an active private limited company with number NI047832. It was incorporated 20 years, 8 months, 17 days ago, on 06 September 2003. The company address is Main Street Main Street, Co.fermanagh, BT92 0JB.
Company Fillings
Accounts with accounts type full
Date: 11 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Patrick Armitage
Change date: 2019-10-28
Documents
Notification of a person with significant control
Date: 09 Feb 2023
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Armitage
Notification date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Capital return purchase own shares
Date: 29 Apr 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 10 Mar 2021
Action Date: 08 Feb 2021
Category: Capital
Type: SH06
Date: 2021-02-08
Capital : 93 GBP
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type full
Date: 24 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type full
Date: 04 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type full
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Patrick Armitage
Notification date: 2017-03-17
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John James Armitage
Termination date: 2017-03-16
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 16 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-16
Psc name: John James Armitage
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Armitage
Appointment date: 2017-07-19
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type small
Date: 19 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type small
Date: 23 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Legacy
Date: 06 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type small
Date: 24 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type small
Date: 30 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: John Patrick Armitage
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: John James Armitage
Documents
Accounts with accounts type small
Date: 29 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/09/09 annual return shuttle
Documents
Legacy
Date: 19 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/11/08 annual accts
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/09/08 annual return shuttle
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 30/11/07 annual accts
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 06/09/07 annual return shuttle
Documents
Legacy
Date: 09 May 2007
Category: Accounts
Type: AC(NI)
Description: 30/11/06 annual accts
Documents
Legacy
Date: 16 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 06/09/06 annual return shuttle
Documents
Legacy
Date: 13 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 30/11/05 annual accts
Documents
Particulars of a mortgage charge
Date: 29 Sep 2005
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 29 Sep 2005
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 06/09/05 annual return shuttle
Documents
Legacy
Date: 29 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 30/11/04 annual accts
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/09/04 annual return shuttle
Documents
Legacy
Date: 16 Jan 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 14 Nov 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Oct 2003
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Oct 2003
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 17 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 06 Sep 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 06 Sep 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 06 Sep 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 06 Sep 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
HURRELLS FARM,TOPPESFIELD,CO9 4ED
Number: | 05455156 |
Status: | ACTIVE |
Category: | Private Limited Company |
344 CROYDON ROAD,BECKENHAM,BR3 4EX
Number: | 06987310 |
Status: | ACTIVE |
Category: | Private Limited Company |
H&A ROOFING AND BUILDING SERVICES LIMITED
SC575782: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC575782 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.C.L BUILDING & MECHANICAL LIMITED
MELBURY HOUSE,BICKLEY,BR1 2EB
Number: | 02591018 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 BAIRD ROAD,FRASERBURGH,AB43 6SU
Number: | SC249395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMPSON RENEWABLES (OMAGH) LTD
9A CREWE ROAD,LISBURN,BT28 2PL
Number: | NI640141 |
Status: | ACTIVE |
Category: | Private Limited Company |