O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED

53 Great Suffolk Street, London, SE1 0DB, England
StatusACTIVE
Company No.09065194
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 5 days
JurisdictionEngland Wales

SUMMARY

O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED is an active private limited company with number 09065194. It was incorporated 10 years, 5 days ago, on 02 June 2014. The company address is 53 Great Suffolk Street, London, SE1 0DB, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2023

Action Date: 13 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-13

Charge number: 090651940002

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-14

Psc name: Byrne Group Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byrne group uk LIMITED\certificate issued on 08/07/22

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mr Paul Joseph Foley

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Navaratnam Vanithasan

Appointment date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: John Joseph Byrne

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Martin Dowle

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 090651940001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Byrne Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Address

Type: AD01

New address: 53 Great Suffolk Street London SE1 0DB

Old address: 38-42 Hampton Road Teddington TW11 0JE

Change date: 2017-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-10

Charge number: 090651940001

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byrne group projects LIMITED\certificate issued on 05/08/14

Documents

View document PDF

Change of name notice

Date: 05 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Byrne

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Dowle

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Navaratnam Vanithasan

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRIDGE BUILDING COMPANY LTD

7 RUSHENDON FURLONG,LEIGHTON BUZZARD,LU7 9QX

Number:07042740
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE AND LOVE LTD

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC367078
Status:ACTIVE
Category:Private Limited Company

COMMITTED2CARE LTD

23 ARGYLE STREET,TAMWORTH,B77 3EG

Number:10817275
Status:ACTIVE
Category:Private Limited Company

HSTRAILERS LIMITED

UNIT11 FLEMINGTON INDUSTRIAL PARK,MOTHERWELL,ML1 2NT

Number:SC467396
Status:ACTIVE
Category:Private Limited Company

KELROSE LIMITED

37 OLDHILL STREET,,N16 6LR

Number:03559614
Status:ACTIVE
Category:Private Limited Company

PEOPLE SOURCE CONSULTING LIMITED

1 GEORGES SQUARE,BRISTOL,BS1 6BA

Number:04389799
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