O'HALLORAN & O'BRIEN LIMITED

01049341
O'BRIEN HOUSE 197-199 GARTH ROAD MORDEN SURREY SM4 4NE

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 officers Change of particulars for director (Mr Thomas Jason O'brien) 2 Buy now
07 Aug 2024 accounts Annual Accounts 29 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 27 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 accounts Annual Accounts 29 Buy now
27 Jun 2022 officers Appointment of director (Mrs Louise Patricia O'brien Smith) 2 Buy now
10 Jun 2022 officers Appointment of director (Mr John Maurice Hayes) 2 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2021 accounts Annual Accounts 31 Buy now
12 May 2021 officers Termination of appointment of director (Martin Walter Alfred Francis) 1 Buy now
26 Feb 2021 officers Appointment of director (Mr James Hitchcock) 2 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2020 accounts Annual Accounts 28 Buy now
24 Jul 2020 officers Termination of appointment of director (Leslie John Gosling) 1 Buy now
21 Jul 2020 officers Appointment of director (Mr Anthony James Donoghue) 2 Buy now
10 Jan 2020 officers Appointment of secretary (Louise Patricia O'brien Smith) 2 Buy now
06 Jan 2020 officers Termination of appointment of secretary (Colin David Southey) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Colin David Southey) 1 Buy now
16 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2019 officers Appointment of director (Mr John Kieran Duggan) 2 Buy now
08 Jul 2019 accounts Annual Accounts 28 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2018 capital Return of Allotment of shares 3 Buy now
05 Jul 2018 accounts Annual Accounts 27 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 officers Appointment of director (Mr Colin David Southey) 2 Buy now
01 Sep 2017 officers Appointment of secretary (Mr Colin David Southey) 2 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Stephen Derek Anthony Holland) 1 Buy now
01 Sep 2017 officers Termination of appointment of director (Stephen Derek Anthony Holland) 1 Buy now
11 Aug 2017 mortgage Registration of a charge 20 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jun 2017 accounts Annual Accounts 24 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 officers Change of particulars for director (Mr Thomas Jason O'brien) 2 Buy now
27 Oct 2016 officers Change of particulars for director (Mr Thomas Francis O'brien) 2 Buy now
07 Jul 2016 accounts Annual Accounts 22 Buy now
26 Apr 2016 officers Change of particulars for director (Leslie John Gosling) 2 Buy now
26 Apr 2016 officers Change of particulars for director (Mr Brian Hector Bonnyman) 2 Buy now
07 Jan 2016 annual-return Annual Return 10 Buy now
19 Oct 2015 accounts Annual Accounts 21 Buy now
31 Jul 2015 officers Appointment of director (Mr. Steve John Burke) 2 Buy now
31 Jul 2015 officers Appointment of director (Mr. Stephen John Richards) 2 Buy now
31 Jul 2015 officers Appointment of secretary (Mr Stephen Derek Anthony Holland) 2 Buy now
30 Jul 2015 officers Appointment of director (Mr. Stephen Derek Anthony Holland) 2 Buy now
30 Jul 2015 officers Termination of appointment of director (Thomas Anthony Lacey) 1 Buy now
29 Jul 2015 officers Termination of appointment of director (Denis Francis Mccarthy) 1 Buy now
29 Jul 2015 officers Termination of appointment of secretary (Denis Francis Mccarthy) 1 Buy now
23 Jan 2015 annual-return Annual Return 11 Buy now
26 Nov 2014 accounts Annual Accounts 16 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2014 mortgage Registration of a charge 19 Buy now
18 Dec 2013 annual-return Annual Return 11 Buy now
24 Oct 2013 accounts Annual Accounts 15 Buy now
08 Feb 2013 officers Termination of appointment of director (Brendan Clarke) 1 Buy now
29 Jan 2013 annual-return Annual Return 13 Buy now
28 Jan 2013 officers Termination of appointment of director (Graham Killick) 1 Buy now
31 Jul 2012 accounts Annual Accounts 16 Buy now
20 Dec 2011 annual-return Annual Return 13 Buy now
03 Aug 2011 accounts Annual Accounts 16 Buy now
23 Dec 2010 annual-return Annual Return 13 Buy now
19 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
10 Aug 2010 officers Appointment of director (Mr Martin Walter Alfred Francis) 2 Buy now
02 Aug 2010 accounts Annual Accounts 16 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2010 annual-return Annual Return 8 Buy now
19 Jan 2010 officers Change of particulars for director (Thomas Jason O'brien) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Thomas Francis O'brien) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Thomas Anthony Lacey) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Denis Francis Mccarthy) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Graham Ernest Killick) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Leslie John Gosling) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Brendan Patrick Clarke) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Brian Hector Bonnyman) 2 Buy now
08 Jul 2009 accounts Annual Accounts 17 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 9 7 Buy now
10 Feb 2009 annual-return Return made up to 15/12/08; full list of members 5 Buy now
24 Jul 2008 accounts Annual Accounts 19 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from halbren house 192 garth road morden surrey SM4 4LU 1 Buy now
19 Feb 2008 annual-return Return made up to 15/12/07; no change of members 10 Buy now
01 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2008 accounts Annual Accounts 16 Buy now
03 May 2007 officers New director appointed 1 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
02 Jan 2007 annual-return Return made up to 15/12/06; full list of members 9 Buy now
30 Oct 2006 accounts Annual Accounts 17 Buy now
12 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
15 Feb 2006 annual-return Return made up to 15/12/05; full list of members 9 Buy now