O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED
Company number 09065194
- Company Overview for O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED (09065194)
- Filing history for O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED (09065194)
- People for O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED (09065194)
- Charges for O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED (09065194)
- More for O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED (09065194)
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
|
|
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
|
|
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
|
|
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
|