MACCORKELL LEGAL & COMMERCIAL LIMITED

NI606585
GARVEY STUDIOS 8-10 LONGSTONE STREET LISBURN COUNTY ANTRIM BT28 1TP

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 9 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 9 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2022 capital Return of Allotment of shares 4 Buy now
07 Apr 2022 accounts Annual Accounts 9 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 10 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Ian James Maccorkell) 1 Buy now
17 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 9 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 10 Buy now
24 May 2018 officers Change of particulars for director (Miss Caroline Jane Mcbride) 2 Buy now
08 May 2018 officers Appointment of director (Miss Caroline Jane Mcbride) 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2018 accounts Annual Accounts 14 Buy now
21 Sep 2017 officers Change of particulars for secretary (Cheryl Victoria Jenkins) 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
16 May 2016 officers Appointment of director (Mr Mark Nigel Andrew Dodds) 2 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 4 Buy now
31 Jul 2015 mortgage Statement of satisfaction of a charge 6 Buy now
06 Jul 2015 mortgage Registration of a charge 36 Buy now
23 Mar 2015 annual-return Annual Return 14 Buy now
13 Jan 2015 accounts Annual Accounts 4 Buy now
29 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
09 May 2014 officers Appointment of director (Cherith Louise Crymble) 3 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
31 May 2011 mortgage Particulars of a mortgage or charge 7 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Mar 2011 incorporation Incorporation Company 45 Buy now