GEOGHEGAN HOLDINGS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Patrick Stuart Geoghegan on 2023-12-18

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

20/12/2120 December 2021 Notification of Charles Patrick Geoghegan as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Andrew David Geoghegan as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

20/12/2120 December 2021 Cessation of Joanne Brunel Geoghegan as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Patrick Stuart Geoghegan as a person with significant control on 2021-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK STUART GEOGHEGAN / 27/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STUART GEOGHEGAN / 27/03/2020

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BRUNEL GEOGHEGAN

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STUART GEOGHEGAN / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PATRICK GEOGHEGAN / 17/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GEOGHEGAN / 17/05/2018

View Document

28/03/1728 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 2499.75

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106605770001

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information