DONAL O'HALLORAN LIMITED
Status | ACTIVE |
Company No. | 07564248 |
Category | Private Limited Company |
Incorporated | 15 Mar 2011 |
Age | 13 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
DONAL O'HALLORAN LIMITED is an active private limited company with number 07564248. It was incorporated 13 years, 1 month, 29 days ago, on 15 March 2011. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Anna Catherine Sellars
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Michael Davidson
Appointment date: 2023-10-06
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-06
Officer name: Mr Paul Mark Davis
Documents
Change account reference date company current extended
Date: 10 Jul 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 18 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075642480002
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
New address: Rosehill New Barn Lane Cheltenham GL52 3LZ
Change date: 2023-04-14
Old address: Nicholas House River Front Enfield EN1 3FG England
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-13
Officer name: Anna Catherine Sellars
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Koors Lanesman
Change date: 2023-04-13
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-26
Charge number: 075642480002
Documents
Second filing cessation of a person with significant control
Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Jane Mary O'halloran
Documents
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Mary O'halloran
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Donal Gerard O'halloran
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Koors Lanesman
Appointment date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: , Penryn Dental Practice Anchor Quay, Penryn, TR10 8GZ, United Kingdom
Change date: 2022-07-04
New address: Nicholas House River Front Enfield EN1 3FG
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donal Gerard O'halloran
Cessation date: 2022-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-30
Psc name: Dentex Clinical Limited
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-29
Psc name: Jane Mary O'halloran
Documents
Mortgage satisfy charge full
Date: 13 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075642480001
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: , Penryn Dental Practice Anchor Quay, Penryn, TR10 8GW
New address: Nicholas House River Front Enfield EN1 3FG
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 21 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075642480001
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Change account reference date company current extended
Date: 11 May 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-04-30
Documents
Some Companies
28 HAWTHORN CLOSE, LITTLEPORT,ELY,CB6 1NY
Number: | 09942862 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE HOUSE EAST TERRACE BUISNESS PARK,EUXTON,PR7 6TB
Number: | 09489603 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENSTAR (US ASIA-PAC) HOLDINGS LIMITED
3 GUILDFORD BUSINESS PARK,GUILDFORD,GU2 8XG
Number: | 06916492 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SUTHERLAND ROAD,CORBY,NN18 9LU
Number: | 07249237 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROMILOW ROAD,SKELMERSDALE,WN8 8TU
Number: | 11825980 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILL STREET,LONDON,W1J 5NE
Number: | 11880854 |
Status: | ACTIVE |
Category: | Private Limited Company |