PJ MCGRANAGHAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Ciara Meegan as a director on 2025-05-29 |
03/06/253 June 2025 | Appointment of Ms Maeve Mitchell as a director on 2025-05-29 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-08-04 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-01 with updates |
21/08/2421 August 2024 | Second filing of the annual return made up to 2012-11-30 |
21/08/2421 August 2024 | Second filing of the annual return made up to 2011-11-30 |
21/08/2421 August 2024 | Second filing of the annual return made up to 2013-11-30 |
21/08/2421 August 2024 | Second filing of the annual return made up to 2015-11-30 |
21/08/2421 August 2024 | Second filing of the annual return made up to 2014-11-30 |
19/08/2419 August 2024 | Satisfaction of charge 2 in full |
19/08/2419 August 2024 | Satisfaction of charge NI0420560007 in full |
19/08/2419 August 2024 | Satisfaction of charge NI0420560005 in full |
19/08/2419 August 2024 | Satisfaction of charge NI0420560004 in full |
19/08/2419 August 2024 | Satisfaction of charge NI0420560003 in full |
07/08/247 August 2024 | Previous accounting period shortened from 2025-05-04 to 2024-08-04 |
06/08/246 August 2024 | Termination of appointment of Patrick James Mcgranaghan as a director on 2024-08-05 |
06/08/246 August 2024 | Notification of Musgrave Retail Partners Ni Limited as a person with significant control on 2024-08-05 |
06/08/246 August 2024 | Previous accounting period extended from 2024-01-31 to 2024-05-04 |
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 |
06/08/246 August 2024 | Cessation of Elizabeth Anne Mcgranaghan as a person with significant control on 2024-08-05 |
06/08/246 August 2024 | Appointment of Michael Kelleher as a director on 2024-08-05 |
06/08/246 August 2024 | Appointment of Ciara Meegan as a director on 2024-08-05 |
06/08/246 August 2024 | Appointment of Eoin Connolly as a secretary on 2024-08-05 |
06/08/246 August 2024 | Cessation of Patrick James Mcgranaghan as a person with significant control on 2024-08-05 |
06/08/246 August 2024 | Termination of appointment of Elizabeth Anne Mcgranaghan as a secretary on 2024-08-05 |
06/08/246 August 2024 | Termination of appointment of Adrian James Mcgranaghan as a director on 2024-08-05 |
06/08/246 August 2024 | Termination of appointment of Elizabeth Anne Mc Granaghan as a director on 2024-08-05 |
06/08/246 August 2024 | Termination of appointment of Grainne Mcgranaghan as a director on 2024-08-05 |
04/08/244 August 2024 | Annual accounts for year ending 04 Aug 2024 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-01-31 |
21/06/2421 June 2024 | Second filing of Confirmation Statement dated 2016-11-30 |
21/06/2421 June 2024 | Second filing of Confirmation Statement dated 2017-11-30 |
06/06/246 June 2024 | Satisfaction of charge NI0420560008 in full |
05/06/245 June 2024 | Satisfaction of charge NI0420560006 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
08/07/218 July 2021 | Registration of charge NI0420560008, created on 2021-07-07 |
06/07/216 July 2021 | Registration of charge NI0420560007, created on 2021-07-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0420560004 |
26/06/1826 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0420560005 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
30/11/1730 November 2017 | Confirmation statement made on 2017-11-30 with no updates |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
14/12/1614 December 2016 | Confirmation statement made on 2016-11-30 with updates |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/12/1515 December 2015 | Annual return made up to 2015-11-30 with full list of shareholders |
15/12/1515 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0420560003 |
23/12/1423 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/12/1418 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual return made up to 2014-11-30 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/12/133 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
03/12/133 December 2013 | Annual return made up to 2013-11-30 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/12/1122 December 2011 | Annual return made up to 2011-11-30 with full list of shareholders |
22/12/1122 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/01/1113 January 2011 | 13/01/11 STATEMENT OF CAPITAL GBP 84 |
05/01/115 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/06/1029 June 2010 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
29/06/1029 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRANAGHAN |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH MCGRANAGHAN / 30/11/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MC GRANAGHAN / 30/11/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCGRANAGHAN / 30/11/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES MCGRANAGHAN / 30/11/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MCGRANAGHAN / 30/11/2009 |
13/01/1013 January 2010 | Annual return made up to 30 November 2007 with full list of shareholders |
13/01/1013 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
13/01/1013 January 2010 | Annual return made up to 30 November 2008 with full list of shareholders |
22/07/0922 July 2009 | 31/01/09 ANNUAL ACCTS |
26/02/0926 February 2009 | CHANGE IN SIT REG ADD |
07/08/087 August 2008 | 31/01/08 ANNUAL ACCTS |
08/11/078 November 2007 | 31/01/07 ANNUAL ACCTS |
08/12/068 December 2006 | 30/11/06 ANNUAL RETURN SHUTTLE |
10/10/0610 October 2006 | 31/01/06 ANNUAL ACCTS |
21/02/0621 February 2006 | 30/11/05 ANNUAL RETURN SHUTTLE |
21/02/0621 February 2006 | 30/11/04 ANNUAL RETURN SHUTTLE |
21/02/0621 February 2006 | 30/11/03 ANNUAL RETURN SHUTTLE |
11/01/0611 January 2006 | CHANGE OF DIRS/SEC |
20/12/0520 December 2005 | 31/01/05 ANNUAL ACCTS |
22/11/0422 November 2004 | 31/01/04 ANNUAL ACCTS |
16/09/0316 September 2003 | 31/01/03 ANNUAL ACCTS |
13/03/0313 March 2003 | CHANGE OF ARD |
17/01/0317 January 2003 | 30/11/02 ANNUAL RETURN SHUTTLE |
16/02/0216 February 2002 | UPDATED MEM AND ARTS |
01/02/021 February 2002 | PARS RE MORTAGE |
23/01/0223 January 2002 | RESOLUTION TO CHANGE NAME |
16/12/0116 December 2001 | CHANGE OF DIRS/SEC |
30/11/0130 November 2001 | PARS RE DIRS/SIT REG OFF |
30/11/0130 November 2001 | DECLN COMPLNCE REG NEW CO |
30/11/0130 November 2001 | MEMORANDUM |
30/11/0130 November 2001 | ARTICLES |
More Company Information
Recently Viewed
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