- Company Overview for G. D. O'HEHIR & CO LIMITED (04512519)
- Filing history for G. D. O'HEHIR & CO LIMITED (04512519)
- People for G. D. O'HEHIR & CO LIMITED (04512519)
- More for G. D. O'HEHIR & CO LIMITED (04512519)
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 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
31 Jul 2024 | AD01 | Registered office address changed from Suite 2 Sm Business Centre Spennymoor Durham DL16 6EA United Kingdom to Suite 2 Sm Business Centre Spennymoor Durham DL16 6EL on 31 July 2024 | |
05 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
25 Sep 2023 | PSC04 | Change of details for Mr Paul O'hehir as a person with significant control on 20 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Paul William O'hehir on 22 September 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Paul William O'hehir as a person with significant control on 1 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
22 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
22 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Apr 2022 | PSC01 | Notification of Paul O'hehir as a person with significant control on 19 December 2020 | |
14 Apr 2022 | AD01 | Registered office address changed from 22-23 Clyde Terrace Spennymoor County Durham DL16 7SE to Suite 2 Sm Business Centre Spennymoor Durham DL16 6EA on 14 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Geoffrey David O'hehir as a director on 19 December 2020 | |
14 Apr 2022 | PSC07 | Cessation of Geoffrey David O'hehir as a person with significant control on 19 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
26 Feb 2020 | AP03 | Appointment of Mr Paul William O'hehir as a secretary on 20 February 2020 | |
26 Feb 2020 | TM02 | Termination of appointment of Marie Elizabeth Walker as a secretary on 20 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Paul William O'hehir as a director on 20 February 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates |