Advanced company searchLink opens in new window

O'SULLIVAN & CO LIMITED

Company number 04363436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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