- Company Overview for O'NEILL'S PROPERTY LIMITED (SC222827)
- Filing history for O'NEILL'S PROPERTY LIMITED (SC222827)
- People for O'NEILL'S PROPERTY LIMITED (SC222827)
- Charges for O'NEILL'S PROPERTY LIMITED (SC222827)
- More for O'NEILL'S PROPERTY LIMITED (SC222827)
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) |
---|---|---|---|
14 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
28 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
30 Apr 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
01 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Michelle O'neill on 9 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Edwin Sean O'neill on 9 September 2014 | |
09 Sep 2014 | CH03 | Secretary's details changed for Edwin Sean O'neill on 9 September 2014 | |
26 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from Danzig House, 8-12 Torphichen Street Edinburgh EH3 8JQ on 16 June 2014 | |
03 Oct 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
18 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Michelle O'neill on 18 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Edwin Sean O'neill on 18 September 2012 | |
18 Sep 2012 | CH03 | Secretary's details changed for Edwin Sean O'neill on 18 September 2012 | |
10 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
10 Jul 2012 | AA | Accounts for a small company made up to 30 September 2010 | |
20 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Michelle White on 4 September 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 9 November 2011 |