J O'DOHERTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with updates |
09/01/259 January 2025 | Termination of appointment of James Patrick O' Doherty as a director on 2025-01-02 |
25/11/2425 November 2024 | Second filing for the cessation of James O'doherty as a person with significant control |
25/11/2425 November 2024 | Group of companies' accounts made up to 2024-03-31 |
08/11/248 November 2024 | Cessation of James O'doherty as a person with significant control on 2024-10-24 |
08/11/248 November 2024 | Termination of appointment of James O'doherty as a director on 2024-10-24 |
08/11/248 November 2024 | Notification of Kieran James O’Doherty as a person with significant control on 2024-10-28 |
01/11/241 November 2024 | Registration of charge 039988450007, created on 2024-10-28 |
01/11/241 November 2024 | Registration of charge 039988450006, created on 2024-10-28 |
04/10/244 October 2024 | Satisfaction of charge 2 in full |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
22/03/2422 March 2024 | Appointment of Mr James Patrick O' Doherty as a director on 2024-03-22 |
22/03/2422 March 2024 | Appointment of Mr Kieran James O’Doherty as a director on 2024-03-22 |
29/12/2329 December 2023 | Group of companies' accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-02 with updates |
08/02/238 February 2023 | Termination of appointment of Theresa O'doherty as a secretary on 2023-02-08 |
13/12/2213 December 2022 | Group of companies' accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with updates |
26/11/2126 November 2021 | Group of companies' accounts made up to 2021-03-31 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
08/05/198 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / THERESA O'DOHERTY / 05/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DOHERTY / 05/05/2019 |
05/10/185 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
23/12/1623 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
23/06/1623 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/05/1620 May 2016 | ADOPT ARTICLES 13/05/2016 |
18/05/1618 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039988450004 |
17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039988450005 |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
29/04/1629 April 2016 | ADOPT ARTICLES 20/04/2016 |
06/12/156 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/12/1431 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
17/09/1317 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
28/05/1328 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
21/08/1221 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PEGAMOID SITE NOBEL ROAD EDMONTON LONDON N18 3BH |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 29 NOBEL ROAD LONDON N18 3BH UNITED KINGDOM |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/12/1129 December 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
22/12/1022 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
14/06/1014 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
18/01/1018 January 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
03/07/093 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | COMPANY NAME CHANGED EAGLECREST HAULAGE LIMITED CERTIFICATE ISSUED ON 30/01/09 |
12/01/0912 January 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
15/07/0815 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / THERESA O'DOHERTY / 01/05/2008 |
26/09/0726 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/09/071 September 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
03/03/073 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP |
01/06/061 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
28/06/0528 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
21/05/0321 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
07/06/027 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 6 THE YARD STONEHILL BUSINESS PARK, ANGEL ROAD, LONDON N18 3LD |
19/02/0219 February 2002 | STRIKE-OFF ACTION DISCONTINUED |
15/02/0215 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | FIRST GAZETTE |
07/07/007 July 2000 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 229 NETHER STREET LONDON N3 1NT |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED |
26/06/0026 June 2000 | SECRETARY RESIGNED |
26/06/0026 June 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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