Advanced company searchLink opens in new window

H & J MARTIN CONSTRUCTION LIMITED

Company number NI020288

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)
11 Oct 2019 TM01 Termination of appointment of Gerard Austin O'callaghan as a director on 1 October 2019
11 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
06 Jun 2018 PSC05 Change of details for Lagan Construction Group Holdings Limited as a person with significant control on 12 April 2018
07 Mar 2018 AP01 Appointment of Mr Nicolas Andrew Fletcher as a director on 2 March 2018
07 Mar 2018 TM01 Termination of appointment of Michael Anthony Lagan as a director on 2 March 2018
07 Mar 2018 TM01 Termination of appointment of Michael Anthony Lagan as a director on 2 March 2018
08 Feb 2018 AA Full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
09 May 2017 TM01 Termination of appointment of William George Martin as a director on 1 May 2017
10 Apr 2017 AP01 Appointment of Mr Gerard O'callaghan as a director on 1 April 2017
10 Apr 2017 TM01 Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017
10 Apr 2017 TM01 Termination of appointment of Derek William Robert Martin as a director on 1 April 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
01 Sep 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2,906,898
05 Jul 2016 MR04 Satisfaction of charge NI0202880002 in full
16 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,906,898
23 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,002
14 Apr 2015 AP03 Appointment of Jill Harrower-Steele as a secretary on 1 April 2015
14 Apr 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015