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)
14 Apr 2015 AP01 Appointment of Mr Michael Anthony Lagan as a director on 1 April 2015
10 Apr 2015 TM02 Termination of appointment of William George Martin as a secretary on 1 April 2015
10 Apr 2015 AD01 Registered office address changed from Ulster Building Works 163 Ormeau Road Belfast BT7 1SP to Rosemount House 21-23 Sydenham Road Belfast BT3 9HA on 10 April 2015
10 Apr 2015 AP01 Appointment of Mr Colin Gerard Loughran as a director on 1 April 2015
10 Apr 2015 AP01 Appointment of Mr Kevin Anthony Lagan as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Timothy William Downing Martin as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Geoffrey Herbert George Martin as a director on 1 April 2015
07 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
16 Jan 2015 MA Memorandum and Articles of Association
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company documents approved; complying with foregoing resolutions;shall promote the success of the company 19/12/2014
05 Jan 2015 MR01 Registration of charge NI0202880002, created on 19 December 2014
22 Dec 2014 MR01 Registration of charge NI0202880001, created on 18 December 2014
18 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,002
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
24 Sep 2012 CH01 Director's details changed for Mr Geoffrey Herbert George Martin on 31 August 2012
14 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
20 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mr Geoffrey Herbert George Martin on 1 June 2012
07 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 163 163 Ormeau Road Belfast BT7 1SP Northern Ireland on 30 March 2011
28 Mar 2011 AD01 Registered office address changed from C/O Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR on 28 March 2011
01 Feb 2011 MISC Resignation of auditors