P.A. MCKEEVER LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/05/2513 May 2025 Group of companies' accounts made up to 2024-07-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

01/05/241 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Registration of charge NI0464670034, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge NI0464670036, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge NI0464670035, created on 2024-03-27

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-31

View Document

29/11/2129 November 2021 Registration of charge NI0464670030, created on 2021-11-19

View Document

23/11/2123 November 2021 Registration of charge NI0464670029, created on 2021-11-19

View Document

13/10/2113 October 2021 Registration of charge NI0464670024, created on 2021-10-01

View Document

13/10/2113 October 2021 Registration of charge NI0464670028, created on 2021-10-01

View Document

13/10/2113 October 2021 Registration of charge NI0464670027, created on 2021-10-01

View Document

13/10/2113 October 2021 Registration of charge NI0464670026, created on 2021-10-01

View Document

13/10/2113 October 2021 Registration of charge NI0464670025, created on 2021-10-01

View Document

22/06/2022 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670023

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670022

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670021

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670020

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670019

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670018

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY DYMPNA MCKEEVER / 11/05/2016

View Document

14/06/1614 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AMBROSE MCKEEVER / 11/05/2016

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670017

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY DYMPNA MCKEEVER / 30/04/2014

View Document

11/06/1511 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AMBROSE MCKEEVER / 30/04/2014

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670016

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670015

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670013

View Document

30/05/1430 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0464670012

View Document

30/05/1330 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY DYMPNA MCKEEVER / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEEVER / 12/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

26/06/0926 June 2009 12/05/09 ANNUAL RETURN SHUTTLE

View Document

30/04/0930 April 2009 COURT ORDER

View Document

17/04/0917 April 2009 PARS RE MORTAGE

View Document

17/04/0917 April 2009 PARS RE MORTAGE

View Document

27/03/0927 March 2009 31/07/08 ANNUAL ACCTS

View Document

10/07/0810 July 2008 12/05/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 12/05/07 ANNUAL RETURN SHUTTLE

View Document

06/06/086 June 2008 31/07/07 ANNUAL ACCTS

View Document

19/05/0819 May 2008 UPDATED MEM AND ARTS

View Document

19/05/0819 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

02/04/082 April 2008 PARS RE MORTAGE

View Document

18/07/0718 July 2007 MORTGAGE SATISFACTION

View Document

18/07/0718 July 2007 MORTGAGE SATISFACTION

View Document

11/06/0711 June 2007 PARS RE MORTAGE

View Document

24/05/0724 May 2007 0000

View Document

27/04/0727 April 2007 31/07/06 ANNUAL ACCTS

View Document

25/07/0625 July 2006 12/05/06 ANNUAL RETURN SHUTTLE

View Document

21/06/0621 June 2006 31/07/05 ANNUAL ACCTS

View Document

03/02/063 February 2006 MORTGAGE SATISFACTION

View Document

14/06/0514 June 2005 12/05/05 ANNUAL RETURN SHUTTLE

View Document

22/03/0522 March 2005 31/07/04 ANNUAL ACCTS

View Document

18/03/0518 March 2005 0000

View Document

19/11/0419 November 2004 PARS RE MORTAGE

View Document

12/11/0412 November 2004 PARS RE MORTAGE

View Document

28/10/0428 October 2004 12/05/04 ANNUAL RETURN SHUTTLE

View Document

22/09/0422 September 2004 CHANGE OF ARD

View Document

11/09/0411 September 2004 CHANGE IN SIT REG ADD

View Document

24/03/0424 March 2004 PARS RE MORTAGE

View Document

17/12/0317 December 2003 PARS RE MORTAGE

View Document

17/12/0317 December 2003 PARS RE MORTAGE

View Document

08/08/038 August 2003 CHANGE IN SIT REG ADD

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 CHANGE IN SIT REG ADD

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

12/05/0312 May 2003 ARTICLES

View Document

12/05/0312 May 2003 MEMORANDUM

View Document

12/05/0312 May 2003 PARS RE DIRS/SIT REG OFF

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0312 May 2003 DECLN COMPLNCE REG NEW CO

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