Advanced company searchLink opens in new window

J GERAGHTY LIMITED

Company number 08948674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CH01 Director's details changed for Mrs Michelle Geraghty on 1 May 2024
02 May 2024 PSC04 Change of details for Mr Jonjo Geraghty as a person with significant control on 1 May 2024
02 May 2024 CH01 Director's details changed for Mr Jonjo Geraghty on 1 May 2024
03 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with updates
05 Mar 2024 SH08 Change of share class name or designation
05 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2024 MA Memorandum and Articles of Association
05 Mar 2024 SH10 Particulars of variation of rights attached to shares
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 100.00
26 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 AP01 Appointment of Mr Damian Ireland as a director on 13 September 2022
23 Sep 2022 AD01 Registered office address changed from 2a Acomb Court Front Street Acomb York YO24 3BJ England to Lowfields Way Lowfields Business Park Elland HX5 9DA on 23 September 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
22 Dec 2020 AP01 Appointment of Mrs Michelle Geraghty as a director on 1 December 2020
21 Dec 2020 AD01 Registered office address changed from Rye Gate Farm Doctor Hill Halifax West Yorkshire HX2 0TG to 2a Acomb Court Front Street Acomb York YO24 3BJ on 21 December 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018