G ONEILL PROPERTIES LIMITED

Charter House Charter House, Nelson, BB9 9XY, Lancashire, United Kingdom
StatusACTIVE
Company No.11165067
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

G ONEILL PROPERTIES LIMITED is an active private limited company with number 11165067. It was incorporated 6 years, 4 months, 11 days ago, on 23 January 2018. The company address is Charter House Charter House, Nelson, BB9 9XY, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Desmond O'neill

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Louise O'neill

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Desmond O'neill

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mrs Frances Louise O'neill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-26

Charge number: 111650670003

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Desmond O'neill

Change date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Mrs Frances Louise O'neill

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-13

Psc name: Mr Gary Desmond O'neill

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frances Louise O'neill

Change date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Desmond O'neill

Change date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mrs Frances Louise O'neill

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frances Louise O'neill

Change date: 2021-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Desmond O'neill

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-25

Charge number: 111650670001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111650670002

Charge creation date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT 74 LIMITED

11 HALLADALE DRIVE,LEICESTER,LE19 4LB

Number:08518926
Status:ACTIVE
Category:Private Limited Company

ELLISON CAPITAL LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:10894301
Status:ACTIVE
Category:Private Limited Company

FD IMPACT LIMITED

18 MERCER AVENUE,STOKE-ON-TRENT,ST15 8SW

Number:11895339
Status:ACTIVE
Category:Private Limited Company

GILLINDS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11803819
Status:ACTIVE
Category:Private Limited Company

MPK INVESTMENTS LIMITED

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:10493311
Status:ACTIVE
Category:Private Limited Company

R J BROWN (PLUMBING & HEATING) LIMITED

46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE

Number:05225218
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