H & J MARTIN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | NI622050 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
H & J MARTIN HOLDINGS LIMITED is an active private limited company with number NI622050. It was incorporated 10 years, 5 months, 17 days ago, on 19 December 2013. The company address is Rosemount House Rosemount House, Belfast, BT3 9HA, County Antrim.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type small
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6220500003
Charge creation date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ramsey
Change date: 2022-01-10
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type group
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 23 Nov 2021
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-11
Psc name: Michael Anthony Lagan
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lagan Specialist Contracting Group Holdings Limited
Cessation date: 2017-12-11
Documents
Termination secretary company with name termination date
Date: 22 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-01
Officer name: Jill Harrower-Steele
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mrs Jill Harrower-Steele
Documents
Appoint person secretary company with name date
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-01
Officer name: Mr Dermott Agnew
Documents
Accounts with accounts type group
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean David Lavery
Appointment date: 2020-05-19
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-12
Charge number: NI6220500002
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ramsey
Appointment date: 2019-12-10
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Kevin Anthony Lagan
Documents
Termination director company with name termination date
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Nicolas Andrew Fletcher
Documents
Termination director company with name termination date
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Gerard Austin O'callaghan
Documents
Accounts with accounts type group
Date: 11 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type group
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Resolution
Date: 06 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lagan Construction Group Holdings (Iom) Limited
Change date: 2018-04-12
Documents
Gazette filings brought up to date
Date: 17 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 16 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-02
Officer name: Mr Nicolas Andrew Fletcher
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-02
Officer name: Kevin Anthony Lagan
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lagan Construction Group Holdings (Iom) Limited
Notification date: 2017-12-11
Documents
Withdrawal of a person with significant control statement
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-11
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard O'callaghan
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Gerard Loughran
Termination date: 2017-04-01
Documents
Accounts with accounts type group
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type group
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Resolution
Date: 20 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Capital allotment shares
Date: 24 Feb 2014
Action Date: 07 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-07
Capital : 2 GBP
Documents
Mortgage create with deed with charge number
Date: 21 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 6220500001
Documents
Incorporation company
Date: 19 Dec 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
219 THE RIDGEWAY THE RIDGEWAY,HARROW,HA2 7DE
Number: | 06548017 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISMERE GRANGE FARM,KIDDERMINSTER,DY10 3NY
Number: | 04730763 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODBINE STREET,LEAMINGTON SPA,CV32 5BG
Number: | 09294464 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 QUEENSTOWN ROAD,LONDON,SW8 4LN
Number: | 08590636 |
Status: | ACTIVE |
Category: | Private Limited Company |
RP SITE PROJECT SUPPORT LIMITED
49 EFFRA ROAD,LONDON,SW2 1BZ
Number: | 09451040 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAIN ENTERPRISE CENTRE LIMITED
YORK HOUSE,INVERNESS,IV1 1ED
Number: | SC227600 |
Status: | ACTIVE |
Category: | Private Limited Company |