Advanced company searchLink opens in new window

O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED

Company number 09065194

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)
26 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
26 Jun 2017 PSC02 Notification of Byrne Group Plc as a person with significant control on 6 April 2016
24 Jun 2017 AD01 Registered office address changed from 38-42 Hampton Road Teddington TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017
16 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
26 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
11 Mar 2015 MR01 Registration of charge 090651940001, created on 10 March 2015
05 Aug 2014 CERTNM Company name changed byrne group projects LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
05 Aug 2014 CONNOT Change of name notice
04 Jul 2014 AP01 Appointment of Mr John Joseph Byrne as a director
04 Jul 2014 AP01 Appointment of Mr Anthony Dowle as a director
03 Jun 2014 AP03 Appointment of Mr Navaratnam Vanithasan as a secretary
03 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 May 2015
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 100