PJ MCGRANAGHAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Ciara Meegan as a director on 2025-05-29

View Document

03/06/253 June 2025 Appointment of Ms Maeve Mitchell as a director on 2025-05-29

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-08-04

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

21/08/2421 August 2024 Second filing of the annual return made up to 2012-11-30

View Document

21/08/2421 August 2024 Second filing of the annual return made up to 2011-11-30

View Document

21/08/2421 August 2024 Second filing of the annual return made up to 2013-11-30

View Document

21/08/2421 August 2024 Second filing of the annual return made up to 2015-11-30

View Document

21/08/2421 August 2024 Second filing of the annual return made up to 2014-11-30

View Document

19/08/2419 August 2024 Satisfaction of charge 2 in full

View Document

19/08/2419 August 2024 Satisfaction of charge NI0420560007 in full

View Document

19/08/2419 August 2024 Satisfaction of charge NI0420560005 in full

View Document

19/08/2419 August 2024 Satisfaction of charge NI0420560004 in full

View Document

19/08/2419 August 2024 Satisfaction of charge NI0420560003 in full

View Document

07/08/247 August 2024 Previous accounting period shortened from 2025-05-04 to 2024-08-04

View Document

06/08/246 August 2024 Termination of appointment of Patrick James Mcgranaghan as a director on 2024-08-05

View Document

06/08/246 August 2024 Notification of Musgrave Retail Partners Ni Limited as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Previous accounting period extended from 2024-01-31 to 2024-05-04

View Document

06/08/246 August 2024 Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG to 1/19 Dargan Drive Belfast Harbour Estate Belfast BT3 9JG on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Elizabeth Anne Mcgranaghan as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Michael Kelleher as a director on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Ciara Meegan as a director on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Eoin Connolly as a secretary on 2024-08-05

View Document

06/08/246 August 2024 Cessation of Patrick James Mcgranaghan as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Termination of appointment of Elizabeth Anne Mcgranaghan as a secretary on 2024-08-05

View Document

06/08/246 August 2024 Termination of appointment of Adrian James Mcgranaghan as a director on 2024-08-05

View Document

06/08/246 August 2024 Termination of appointment of Elizabeth Anne Mc Granaghan as a director on 2024-08-05

View Document

06/08/246 August 2024 Termination of appointment of Grainne Mcgranaghan as a director on 2024-08-05

View Document

04/08/244 August 2024 Annual accounts for year ending 04 Aug 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2016-11-30

View Document

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2017-11-30

View Document

06/06/246 June 2024 Satisfaction of charge NI0420560008 in full

View Document

05/06/245 June 2024 Satisfaction of charge NI0420560006 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Registration of charge NI0420560008, created on 2021-07-07

View Document

06/07/216 July 2021 Registration of charge NI0420560007, created on 2021-07-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0420560004

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0420560005

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Confirmation statement made on 2017-11-30 with no updates

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 Confirmation statement made on 2016-11-30 with updates

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 2015-11-30 with full list of shareholders

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0420560003

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 2014-11-30 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 2013-11-30 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1122 December 2011 Annual return made up to 2011-11-30 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 84

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/06/1029 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRANAGHAN

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH MCGRANAGHAN / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MC GRANAGHAN / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCGRANAGHAN / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES MCGRANAGHAN / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MCGRANAGHAN / 30/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2007 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2008 with full list of shareholders

View Document

22/07/0922 July 2009 31/01/09 ANNUAL ACCTS

View Document

26/02/0926 February 2009 CHANGE IN SIT REG ADD

View Document

07/08/087 August 2008 31/01/08 ANNUAL ACCTS

View Document

08/11/078 November 2007 31/01/07 ANNUAL ACCTS

View Document

08/12/068 December 2006 30/11/06 ANNUAL RETURN SHUTTLE

View Document

10/10/0610 October 2006 31/01/06 ANNUAL ACCTS

View Document

21/02/0621 February 2006 30/11/05 ANNUAL RETURN SHUTTLE

View Document

21/02/0621 February 2006 30/11/04 ANNUAL RETURN SHUTTLE

View Document

21/02/0621 February 2006 30/11/03 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

20/12/0520 December 2005 31/01/05 ANNUAL ACCTS

View Document

22/11/0422 November 2004 31/01/04 ANNUAL ACCTS

View Document

16/09/0316 September 2003 31/01/03 ANNUAL ACCTS

View Document

13/03/0313 March 2003 CHANGE OF ARD

View Document

17/01/0317 January 2003 30/11/02 ANNUAL RETURN SHUTTLE

View Document

16/02/0216 February 2002 UPDATED MEM AND ARTS

View Document

01/02/021 February 2002 PARS RE MORTAGE

View Document

23/01/0223 January 2002 RESOLUTION TO CHANGE NAME

View Document

16/12/0116 December 2001 CHANGE OF DIRS/SEC

View Document

30/11/0130 November 2001 PARS RE DIRS/SIT REG OFF

View Document

30/11/0130 November 2001 DECLN COMPLNCE REG NEW CO

View Document

30/11/0130 November 2001 MEMORANDUM

View Document

30/11/0130 November 2001 ARTICLES

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