- Company Overview for LAGAN ASPHALT GROUP LIMITED (NI073968)
- Filing history for LAGAN ASPHALT GROUP LIMITED (NI073968)
- People for LAGAN ASPHALT GROUP LIMITED (NI073968)
- Charges for LAGAN ASPHALT GROUP LIMITED (NI073968)
- More for LAGAN ASPHALT GROUP LIMITED (NI073968)
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) |
---|---|---|---|
05 Mar 2020 | MR04 | Satisfaction of charge NI0739680002 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge NI0739680003 in full | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Terence Lagan on 11 March 2019 | |
12 Nov 2018 | AP03 | Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Declan Vincent Canavan as a secretary on 31 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Declan Vincent Canavan as a director on 31 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr Declan Vincent Canavan on 12 September 2018 | |
28 Jun 2018 | PSC05 | Change of details for Breedon Group Plc as a person with significant control on 28 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG to 5 Blackwater Road Newtownabbey BT36 4TZ on 13 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Gerry Moore as a director on 20 April 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Joseph Aidan O'mahony as a director on 20 April 2018 | |
29 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 May 2018 | PSC02 | Notification of Breedon Group Plc as a person with significant control on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of Peter Gary Woods as a person with significant control on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of Sean Gerard Mccann as a person with significant control on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of John Patrick Kevin Lagan as a person with significant control on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Robert Wood as a director on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Ross Mcdonald as a director on 20 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of John Patrick Kevin Lagan as a director on 20 April 2018 | |
26 Apr 2018 | MR01 | Registration of charge NI0739680004, created on 20 April 2018 | |
12 Feb 2018 | MR04 | Satisfaction of charge NI0739680001 in full | |
22 Jan 2018 | PSC01 | Notification of Peter Gary Woods as a person with significant control on 21 November 2017 |