- Company Overview for O'SULLIVAN & CO LIMITED (04363436)
- Filing history for O'SULLIVAN & CO LIMITED (04363436)
- People for O'SULLIVAN & CO LIMITED (04363436)
- Charges for O'SULLIVAN & CO LIMITED (04363436)
- More for O'SULLIVAN & CO LIMITED (04363436)
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) |
---|---|---|---|
23 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
08 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Derron Blanch on 1 April 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from River Bank House (G03) 1 Putney Bridge Approach London SW6 3JD Uk on 26 June 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AP01 | Appointment of Derron Blanch as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Mary O'sullivan as a director | |
01 Dec 2011 | AD01 | Registered office address changed from Suite 8 183 Sussex Gardens London W2 2RH on 1 December 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
03 Feb 2011 | TM02 | Termination of appointment of Caitriona Taylor as a secretary | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mary Elizabeth O'sullivan on 1 January 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |