- Company Overview for O' MARA HOWEY CONSULTING LIMITED (06608276)
- Filing history for O' MARA HOWEY CONSULTING LIMITED (06608276)
- People for O' MARA HOWEY CONSULTING LIMITED (06608276)
- More for O' MARA HOWEY CONSULTING LIMITED (06608276)
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) |
---|---|---|---|
13 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
26 Jan 2016 | AD01 | Registered office address changed from 2 Damery Court Bramhall Stockport Cheshire SK7 2JY England to 16 Hollinwood Drive Reedsholme Rawtenstall Lancashire BB4 8DE on 26 January 2016 | |
21 Sep 2015 | AD01 | Registered office address changed from 11 Poplar Terrace Rawtenstall Rossendale Lancashire BB4 8LU to 2 Damery Court Bramhall Stockport Cheshire SK7 2JY on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Ashley Siddle on 21 September 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from 11 Poplar Terrave Reedsholme Rossendale Lancashire BB4 8LU England on 5 December 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
22 Mar 2013 | TM02 | Termination of appointment of Jonathan Bowden as a secretary | |
22 Mar 2013 | TM01 | Termination of appointment of Jonathan Bowden as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Emma Bowden as a director | |
14 Feb 2013 | CH01 | Director's details changed for Miss Emma Jane Bowden on 1 February 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Mr Jonathan Anthony Bowden on 1 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr Jonathan Anthony Bowden on 1 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Mr Ashley Siddle on 24 February 2012 | |
24 Feb 2012 | AD01 | Registered office address changed from 8 Sunnybank Road Helmshore Rossendale Lancashire BB4 4PF England on 24 February 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Ms Michelle Tracey Siddle as a director |