O'KEEFE DEMOLITION (BYRNE GROUP) LIMITED
Status | ACTIVE |
Company No. | 09065194 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 10 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 29 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 090651940001
Documents
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 05 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Byrne
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Dowle
Documents
Appoint person secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Navaratnam Vanithasan
Documents
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
Some Companies
7 RUSHENDON FURLONG,LEIGHTON BUZZARD,LU7 9QX
Number: | 07042740 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,PERTH,PH1 5JN
Number: | SC367078 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARGYLE STREET,TAMWORTH,B77 3EG
Number: | 10817275 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT11 FLEMINGTON INDUSTRIAL PARK,MOTHERWELL,ML1 2NT
Number: | SC467396 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |