BRADLEY O'MAHONEY PUBLIC RELATIONS LIMITED

The Quadrus Woodstock Way The Quadrus Woodstock Way, Boldon Colliery, NE35 9PF, Tyne And Wear
StatusACTIVE
Company No.06725711
CategoryPrivate Limited Company
Incorporated16 Oct 2008
Age15 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

BRADLEY O'MAHONEY PUBLIC RELATIONS LIMITED is an active private limited company with number 06725711. It was incorporated 15 years, 7 months, 19 days ago, on 16 October 2008. The company address is The Quadrus Woodstock Way The Quadrus Woodstock Way, Boldon Colliery, NE35 9PF, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Old address: Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-06

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 22 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Move registers to registered office company

Date: 17 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Bradley

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Old address: 56 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ

Change date: 2010-12-10

Documents

View document PDF

Move registers to sail company

Date: 15 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change sail address company

Date: 15 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James O'mahoney

Change date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Bradley

Change date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthiny James Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr daniel james o'mahoney

Documents

View document PDF

Incorporation company

Date: 16 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKADEMIE STREET EDITING LIMITED

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:07655850
Status:ACTIVE
Category:Private Limited Company

AVENTURA TRAVEL LTD

91 SCRAPTOFT LANE,LEICESTER,LE5 2FE

Number:11556099
Status:ACTIVE
Category:Private Limited Company

BILCON LIMITED

ST NICHOLAS HOUSE,NOTTINGHAM,NG1 6FQ

Number:01915061
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

ERVIST LUSHI LTD

24 CENTRAL COURT,PETERBOROUGH,PE1 2RN

Number:10566687
Status:ACTIVE
Category:Private Limited Company

PUMPHREY DASALO LIMITED

1 THE GREEN,SURREY,TW9 1PL

Number:05898741
Status:ACTIVE
Category:Private Limited Company

TCRV (AGENT) LIMITED

ROYAL ESTATES (LANCASTER) LTD,LANCASTER,LA1 1JL

Number:10475171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source