EXTERN GROUP

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Tony O'donovan as a director on 2025-06-17

View Document

20/06/2520 June 2025 NewTermination of appointment of Paul Arthur Doran as a director on 2025-06-19

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Stephen Mccormick as a director on 2025-04-15

View Document

01/05/251 May 2025 Appointment of Ms Noreen Ann Wright as a director on 2025-04-15

View Document

01/05/251 May 2025 Appointment of Mr Niall O'sullivan as a director on 2025-04-15

View Document

01/05/251 May 2025 Appointment of Ms Lynne Mcmordie as a director on 2025-04-15

View Document

01/05/251 May 2025 Appointment of Mr Shane Mclaughlin as a director on 2025-04-15

View Document

01/05/251 May 2025 Appointment of Ms Leslie Ann Scott as a secretary on 2025-04-15

View Document

26/02/2526 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Termination of appointment of Eavann Murphy as a director on 2025-01-23

View Document

12/12/2412 December 2024 Termination of appointment of Colin Hayburn as a secretary on 2024-11-29

View Document

07/11/247 November 2024 Appointment of Marian Quinn as a director on 2024-07-25

View Document

30/07/2430 July 2024 Termination of appointment of Stephen O'boyle as a director on 2024-07-25

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Paul Arthur Doran as a director on 2024-01-01

View Document

22/01/2422 January 2024 Termination of appointment of Stephen Leach as a secretary on 2023-11-23

View Document

22/01/2422 January 2024 Appointment of Dr Joan Mary Broder as a director on 2024-01-01

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Allen Mccartney as a director on 2023-11-23

View Document

12/12/2312 December 2023 Termination of appointment of James Daly as a director on 2023-11-23

View Document

12/12/2312 December 2023 Appointment of Mr Colin Hayburn as a secretary on 2023-11-23

View Document

12/12/2312 December 2023 Appointment of Mr Stephen O'boyle as a director on 2023-11-23

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Ian Mcavoy as a secretary on 2022-12-15

View Document

06/06/236 June 2023 Appointment of Mr Stephen Leach as a secretary on 2022-12-15

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Termination of appointment of Brendan Johnston as a director on 2022-12-15

View Document

23/12/2223 December 2022 Termination of appointment of Andrew William Mccloskey as a director on 2022-12-15

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Appointment of Mr Stephen James Leach as a director on 2021-12-20

View Document

24/12/2124 December 2021 Appointment of Mr James Daly as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Gerard Francis Campbell as a director on 2021-11-25

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ALLEN MCCARTNEY

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCARTNEY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

16/01/1916 January 2019 ARTICLES OF ASSOCIATION

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 ADOPT ARTICLES 07/10/2015

View Document

14/11/1814 November 2018 ALTER ARTICLES 13/12/2017

View Document

14/11/1814 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/01/1831 January 2018 ARTICLES OF ASSOCIATION

View Document

31/01/1831 January 2018 ALTER ARTICLES 13/12/2017

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA STUART

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED DR MICHAEL FEEHAN

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MISS AIDEEN CARMEL D'ARCY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR ALEXANDER GARY THOMPSON

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MONTGOMERY

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERGIN

View Document

13/06/1613 June 2016 03/06/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 3 MCKINNEY ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4PE

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MS KATHRYN ANNE MARTIN

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKILLOP

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCKILLOP

View Document

16/02/1616 February 2016 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 ADOPT ARTICLES 07/10/2015

View Document

03/11/153 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HYDEPARK HOUSE 3 MCKINNEY ROAD NEWTOWNABBEY ANTRIM BT36 4PE

View Document

04/06/154 June 2015 03/06/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MS KATHRYN ANNE MARTIN

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 ALTER ARTICLES 26/03/2014

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 NEO1 EXEMPTION FROM USE OF "LIMITED"

View Document

01/07/141 July 2014 COMPANY NAME CHANGED EXTERN CERTIFICATE ISSUED ON 01/07/14

View Document

09/06/149 June 2014 03/06/14 NO MEMBER LIST

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE WALBY MONTGOMERY / 02/06/2014

View Document

08/04/148 April 2014 ALTER ARTICLES 26/03/2014

View Document

08/04/148 April 2014 ARTICLES OF ASSOCIATION

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS BARBARA ANN STUART

View Document

03/04/143 April 2014 DIRECTOR APPOINTED DR ELIZABETH ANNE MONTGOMERY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ALLEN MCCARTNEY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR GERARD FRANCIS CAMPBELL

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ROBERT BERGIN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR BRENDAN JOHNSTON

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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