- Company Overview for O'KEEFE SCANLON LIMITED (02878091)
- Filing history for O'KEEFE SCANLON LIMITED (02878091)
- People for O'KEEFE SCANLON LIMITED (02878091)
- Charges for O'KEEFE SCANLON LIMITED (02878091)
- More for O'KEEFE SCANLON LIMITED (02878091)
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) |
---|---|---|---|
01 Apr 2019 | AP01 | Appointment of Mr Roger David Beach as a director on 1 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Quentin Lee Andrews as a director on 1 April 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Paul David Dallain on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Julian Charles Bohling on 1 July 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
05 Dec 2017 | CH01 | Director's details changed for Paul David Dallain on 1 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Julian Charles Bohling on 1 December 2017 | |
01 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
01 Dec 2017 | PSC07 | Cessation of Paul David Dallain as a person with significant control on 6 April 2017 | |
01 Dec 2017 | PSC07 | Cessation of Julian Charles Bohling as a person with significant control on 6 April 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Paul David Dallain on 1 March 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Graham Bicknell as a director on 20 October 2016 | |
29 Nov 2016 | SH03 | Purchase of own shares. | |
10 Nov 2016 | AD01 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to Broadmede House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 10 November 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Graham Bicknell on 6 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Julian Charles Bohling on 6 December 2014 |