J O'DOHERTY HOLDINGS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

09/01/259 January 2025 Termination of appointment of James Patrick O' Doherty as a director on 2025-01-02

View Document

25/11/2425 November 2024 Second filing for the cessation of James O'doherty as a person with significant control

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Cessation of James O'doherty as a person with significant control on 2024-10-24

View Document

08/11/248 November 2024 Termination of appointment of James O'doherty as a director on 2024-10-24

View Document

08/11/248 November 2024 Notification of Kieran James O’Doherty as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Registration of charge 039988450007, created on 2024-10-28

View Document

01/11/241 November 2024 Registration of charge 039988450006, created on 2024-10-28

View Document

04/10/244 October 2024 Satisfaction of charge 2 in full

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

22/03/2422 March 2024 Appointment of Mr James Patrick O' Doherty as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Kieran James O’Doherty as a director on 2024-03-22

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

08/02/238 February 2023 Termination of appointment of Theresa O'doherty as a secretary on 2023-02-08

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / THERESA O'DOHERTY / 05/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DOHERTY / 05/05/2019

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1620 May 2016 ADOPT ARTICLES 13/05/2016

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039988450004

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039988450005

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ADOPT ARTICLES 20/04/2016

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PEGAMOID SITE NOBEL ROAD EDMONTON LONDON N18 3BH

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 29 NOBEL ROAD LONDON N18 3BH UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED EAGLECREST HAULAGE LIMITED CERTIFICATE ISSUED ON 30/01/09

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THERESA O'DOHERTY / 01/05/2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 6 THE YARD STONEHILL BUSINESS PARK, ANGEL ROAD, LONDON N18 3LD

View Document

19/02/0219 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FIRST GAZETTE

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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