- Company Overview for O'HALLORAN & O'BRIEN LIMITED (01049341)
- Filing history for O'HALLORAN & O'BRIEN LIMITED (01049341)
- People for O'HALLORAN & O'BRIEN LIMITED (01049341)
- Charges for O'HALLORAN & O'BRIEN LIMITED (01049341)
- More for O'HALLORAN & O'BRIEN LIMITED (01049341)
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) |
---|---|---|---|
07 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
19 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr. Steve John Burke as a director on 18 February 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr. Stephen John Richards as a director on 18 February 2015 | |
31 Jul 2015 | AP03 | Appointment of Mr Stephen Derek Anthony Holland as a secretary on 14 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr. Stephen Derek Anthony Holland as a director on 14 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Thomas Anthony Lacey as a director on 18 February 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Denis Francis Mccarthy as a director on 14 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Denis Francis Mccarthy as a secretary on 14 July 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
26 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
26 Feb 2014 | MR01 | Registration of charge 010493410011 | |
18 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
24 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Feb 2013 | TM01 | Termination of appointment of Brendan Clarke as a director | |
29 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
28 Jan 2013 | TM01 | Termination of appointment of Graham Killick as a director | |
31 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Aug 2010 | AP01 | Appointment of Mr Martin Walter Alfred Francis as a director | |
02 Aug 2010 | AA | Full accounts made up to 31 March 2010 |