D MCGRANAGHAN LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01

View Document

20/08/2420 August 2024 Appointment of Christina King as a secretary on 2024-07-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

09/02/249 February 2024 Secretary's details changed for Mr Jonathan Seeley on 2024-02-09

View Document

03/11/233 November 2023 Change of details for Paddy Power (Northern Ireland) Limited as a person with significant control on 2023-06-26

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Director's details changed for Mr Eugene John Hassan on 2023-06-28

View Document

04/07/234 July 2023 Director's details changed for Paddy Power (Northern Ireland) Limited on 2023-06-26

View Document

28/06/2328 June 2023 Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-06-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANNSGATE LIMITED / 26/06/2014

View Document

12/01/1512 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PADDY POWER (NORTHERN IRELAND) / 23/06/2014

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
C/O ARTHUR COX SOLICITORS
CAPITAL HOUSE
3 UPPER QUEEN STREET
BELFAST
BT1 6PU

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE HASSAN / 31/12/2009

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIMITED PADDY POWER (NORTHERN IRELAND) / 31/12/2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANNSGATE LIMITED / 31/12/2009

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 31/12/08

View Document

28/10/0828 October 2008 31/12/07 ANNUAL ACCTS

View Document

23/10/0823 October 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 NOT RE CONSOL/DIVN OF SHS

View Document

18/06/0818 June 2008 CHANGE IN SIT REG ADD

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 AUDITOR RESIGNATION

View Document

18/06/0818 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

18/06/0818 June 2008 UPDATED MEM AND ARTS

View Document

11/06/0811 June 2008 MORTGAGE SATISFACTION

View Document

24/04/0824 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

24/04/0824 April 2008 UPDATED MEM AND ARTS

View Document

06/02/086 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

28/06/0728 June 2007 31/12/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0618 August 2006 31/12/05 ANNUAL ACCTS

View Document

08/02/068 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 31/12/04 ANNUAL ACCTS

View Document

04/04/054 April 2005 RET BY CO PURCH OWN SHARS

View Document

04/04/054 April 2005 RET BY CO PURCH OWN SHARS

View Document

04/04/054 April 2005 31/12/04

View Document

13/08/0413 August 2004 31/12/03 ANNUAL ACCTS

View Document

23/06/0423 June 2004 RET BY CO PURCH OWN SHARS

View Document

16/02/0416 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

18/09/0318 September 2003 31/12/02 ANNUAL ACCTS

View Document

23/05/0323 May 2003 SPECIAL/EXTRA RESOLUTION

View Document

07/05/037 May 2003 UPDATED MEM AND ARTS

View Document

27/03/0327 March 2003 UPDATED MEM AND ARTS

View Document

27/03/0327 March 2003 SPECIAL/EXTRA RESOLUTION

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

03/10/023 October 2002 31/12/01 ANNUAL ACCTS

View Document

23/02/0223 February 2002 RET BY CO PURCH OWN SHARS

View Document

18/02/0218 February 2002 CHANGE OF DIRS/SEC

View Document

18/02/0218 February 2002 SPECIAL/EXTRA RESOLUTION

View Document

26/01/0226 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

01/10/011 October 2001 31/12/00 ANNUAL ACCTS

View Document

06/04/016 April 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

23/10/0023 October 2000 31/12/99 ANNUAL ACCTS

View Document

19/06/0019 June 2000 RET BY CO PURCH OWN SHARS

View Document

19/06/0019 June 2000 CHANGE OF DIRS/SEC

View Document

19/06/0019 June 2000 SPECIAL/EXTRA RESOLUTION

View Document

19/06/0019 June 2000 RET BY CO PURCH OWN SHARS

View Document

07/03/007 March 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

17/09/9917 September 1999 31/12/98 ANNUAL ACCTS

View Document

16/05/9916 May 1999 UPDATED MEM AND ARTS

View Document

11/02/9911 February 1999 SPECIAL/EXTRA RESOLUTION

View Document

02/02/992 February 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 SPECIAL/EXTRA RESOLUTION

View Document

30/01/9930 January 1999 CHANGE OF DIRS/SEC

View Document

21/09/9821 September 1998 31/12/97 ANNUAL ACCTS

View Document

04/02/984 February 1998 CHANGE IN SIT REG ADD

View Document

29/01/9829 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

11/11/9711 November 1997 31/12/96 ANNUAL ACCTS

View Document

26/01/9726 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

30/10/9630 October 1996 31/12/95 ANNUAL ACCTS

View Document

05/03/965 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

24/10/9524 October 1995 31/12/94 ANNUAL ACCTS

View Document

16/02/9516 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

28/09/9428 September 1994 31/12/93 ANNUAL ACCTS

View Document

11/02/9411 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

07/07/937 July 1993 31/12/92 ANNUAL ACCTS

View Document

29/03/9329 March 1993 PARS RE MORTAGE

View Document

18/02/9318 February 1993 CHANGE IN SIT REG ADD

View Document

11/02/9311 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

19/10/9219 October 1992 31/12/91 ANNUAL ACCTS

View Document

18/02/9218 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

03/09/913 September 1991 31/12/90 ANNUAL ACCTS

View Document

26/03/9126 March 1991 31/12/90 ANNUAL RETURN

View Document

14/11/9014 November 1990 31/12/89 ANNUAL ACCTS

View Document

24/10/9024 October 1990 CHANGE OF DIRS/SEC

View Document

02/04/902 April 1990 31/12/89 ANNUAL RETURN

View Document

12/02/9012 February 1990 RETURN OF ALLOT OF SHARES

View Document

25/01/9025 January 1990 NOT OF INCR IN NOM CAP

View Document

25/01/9025 January 1990 SPECIAL/EXTRA RESOLUTION

View Document

25/01/9025 January 1990 SPECIAL/EXTRA RESOLUTION

View Document

25/01/9025 January 1990 UPDATED MEM AND ARTS

View Document

25/01/9025 January 1990 31/12/88 ANNUAL ACCTS

View Document

22/03/8922 March 1989 31/12/88 ANNUAL RETURN

View Document

08/03/898 March 1989 31/12/87 ANNUAL ACCTS

View Document

16/07/8816 July 1988 31/12/87 ANNUAL RETURN

View Document

20/02/8820 February 1988 31/12/86 ANNUAL ACCTS

View Document

05/08/875 August 1987 CHANGE OF DIRS/SEC

View Document

06/04/876 April 1987 31/12/86 ANNUAL RETURN

View Document

07/04/867 April 1986 31/12/85 ANNUAL RETURN

View Document

09/01/869 January 1986 31/12/85 ANNUAL ACCTS

View Document

01/11/851 November 1985 31/12/84 ANNUAL ACCTS

View Document

19/03/8519 March 1985 31/12/84 ANNUAL RETURN

View Document

23/10/8423 October 1984 31/12/83 ANNUAL ACCTS

View Document

16/02/8416 February 1984 31/12/83 ANNUAL RETURN

View Document

07/02/837 February 1983 31/12/82 ANNUAL RETURN

View Document

16/06/8216 June 1982 NOTICE OF ARD

View Document

09/02/829 February 1982 31/12/81 ANNUAL RETURN

View Document

05/02/815 February 1981 31/12/80 ANNUAL RETURN

View Document

05/02/805 February 1980 31/12/79 ANNUAL RETURN

View Document

19/02/7919 February 1979 31/12/78 ANNUAL RETURN

View Document

17/02/7817 February 1978 31/12/77 ANNUAL RETURN

View Document

03/02/773 February 1977 31/12/76 ANNUAL RETURN

View Document

18/05/7618 May 1976 PARTICULARS RE DIRECTORS

View Document

29/01/7629 January 1976 31/12/75 ANNUAL RETURN

View Document

27/03/7527 March 1975 31/12/74 ANNUAL RETURN

View Document

02/05/742 May 1974 31/12/73 ANNUAL RETURN

View Document

28/03/7328 March 1973 31/12/72 ANNUAL RETURN

View Document

24/01/7324 January 1973 PARTICULARS RE DIRECTORS

View Document

23/03/7223 March 1972 31/12/71 ANNUAL RETURN

View Document

26/04/7126 April 1971 31/12/70 ANNUAL RETURN

View Document

10/04/7010 April 1970 31/12/69 ANNUAL RETURN

View Document

28/04/6928 April 1969 PARTICULARS RE DIRECTORS

View Document

04/03/694 March 1969 31/12/68 ANNUAL RETURN

View Document

20/03/6820 March 1968 31/12/67 ANNUAL RETURN

View Document

28/04/6728 April 1967 31/12/66 ANNUAL RETURN

View Document

02/11/662 November 1966 31/12/65 ANNUAL RETURN

View Document

14/07/6514 July 1965 SPECIAL/EXTRA RESOLUTION

View Document

26/05/6526 May 1965 RETURN OF ALLOTS (CASH)

View Document

26/05/6526 May 1965 SITUATION OF REG OFFICE

View Document

26/05/6526 May 1965 PARTICULARS RE DIRECTORS

View Document

09/03/659 March 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/659 March 1965 DECL ON COMPL ON INCORP

View Document

09/03/659 March 1965 ARTICLES

View Document

09/03/659 March 1965 STATEMENT OF NOMINAL CAP

View Document

09/03/659 March 1965 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company