- Company Overview for O'HAGAN'S LIMITED (04126144)
- Filing history for O'HAGAN'S LIMITED (04126144)
- People for O'HAGAN'S LIMITED (04126144)
- Charges for O'HAGAN'S LIMITED (04126144)
- Insolvency for O'HAGAN'S LIMITED (04126144)
- More for O'HAGAN'S LIMITED (04126144)
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) |
---|---|---|---|
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Director's particulars changed | |
25 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Apr 2006 | 88(2)R | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 | |
11 Apr 2006 | 363a | Return made up to 15/12/05; full list of members | |
12 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
19 Apr 2005 | 287 | Registered office changed on 19/04/05 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR | |
04 Feb 2005 | 363s | Return made up to 15/12/04; full list of members | |
04 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
01 Feb 2005 | AA | Total exemption small company accounts made up to 31 December 2002 | |
05 Nov 2004 | 395 | Particulars of mortgage/charge | |
25 Oct 2004 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
25 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2001 | |
28 Jan 2004 | 287 | Registered office changed on 28/01/04 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR | |
28 Jan 2004 | 363s | Return made up to 15/12/03; full list of members | |
04 Nov 2003 | 287 | Registered office changed on 04/11/03 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA | |
01 Mar 2003 | 363a | Return made up to 15/12/02; full list of members | |
01 Mar 2003 | 363(353) |
Location of register of members address changed
|
|
02 Jul 2002 | 363a | Return made up to 15/12/01; full list of members | |
27 Nov 2001 | 288b | Secretary resigned;director resigned | |
13 Nov 2001 | 288a | New secretary appointed | |
24 Oct 2001 | 287 | Registered office changed on 24/10/01 from: new hampshire court st pauls road portsmouth hampshire PO5 4JT | |
17 Apr 2001 | 288a | New secretary appointed | |
17 Apr 2001 | 288a | New director appointed | |
17 Apr 2001 | 288a | New director appointed |