- Company Overview for O'CONNOR PROPERTIES LTD (03601535)
- Filing history for O'CONNOR PROPERTIES LTD (03601535)
- People for O'CONNOR PROPERTIES LTD (03601535)
- Charges for O'CONNOR PROPERTIES LTD (03601535)
- Insolvency for O'CONNOR PROPERTIES LTD (03601535)
- More for O'CONNOR PROPERTIES LTD (03601535)
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) |
---|---|---|---|
08 Oct 2012 | AA | Full accounts made up to 29 February 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
20 Aug 2012 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom | |
20 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
15 May 2012 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012 | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Stephen O Connor as a director | |
05 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
05 Sep 2011 | AD04 | Register(s) moved to registered office address | |
23 Aug 2011 | TM02 | Termination of appointment of Trevor Howarth as a secretary | |
23 Aug 2011 | AP03 | Appointment of Richard Edward Charles Butcher as a secretary | |
07 Jan 2011 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
06 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
07 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Sep 2010 | AD02 | Register inspection address has been changed | |
07 Sep 2010 | CH01 | Director's details changed for Stephen Phillip O`Connor on 1 October 2009 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |