O'ROURKE CONTRACTING PLC

01524781
TUTSHAM FARM WEST FARLEIGH MAIDSTONE ME15 0NE

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 32 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2023 officers Change of particulars for director (Mr Ian David Fern) 2 Buy now
30 Jun 2023 accounts Annual Accounts 32 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jun 2022 accounts Annual Accounts 31 Buy now
28 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 30 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 27 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 officers Change of particulars for director (Mr David John Fern) 2 Buy now
26 Jun 2019 officers Appointment of director (Mr David John Fern) 2 Buy now
26 Jun 2019 officers Appointment of director (Mr Ian David Fern) 2 Buy now
26 Jun 2019 officers Termination of appointment of director (Jonathan David Luke North) 1 Buy now
26 Jun 2019 officers Termination of appointment of director (Ian John Glithero) 1 Buy now
04 Jun 2019 accounts Annual Accounts 25 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Termination of appointment of director (Robert Peter Weedon) 1 Buy now
29 Jun 2018 accounts Annual Accounts 25 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 officers Appointment of director (Mr Jonathan David Luke North) 2 Buy now
26 Oct 2017 officers Termination of appointment of director (Mark Patrick Savage) 1 Buy now
26 Oct 2017 officers Appointment of director (Mr Robert Peter Weedon) 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 accounts Annual Accounts 25 Buy now
06 Jul 2016 officers Appointment of director (Mr Ian John Glithero) 2 Buy now
06 Jul 2016 officers Termination of appointment of director (Sevenoaks Investments Limited) 1 Buy now
04 May 2016 annual-return Annual Return 3 Buy now
04 May 2016 officers Change of particulars for corporate director (Sevenoaks Investments Limited) 1 Buy now
03 May 2016 accounts Annual Accounts 27 Buy now
03 Jun 2015 officers Termination of appointment of secretary (Jay Stuart Parsons) 1 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 21 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 officers Appointment of corporate director (Sevenoaks Investments Limited) 2 Buy now
16 Jul 2014 officers Appointment of secretary (Mr Jay Stuart Parsons) 2 Buy now
04 Jul 2014 accounts Annual Accounts 19 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
16 May 2014 officers Termination of appointment of director (Sean Geraghty) 1 Buy now
16 May 2014 officers Termination of appointment of secretary (Sean Geraghty) 1 Buy now
25 Oct 2013 officers Termination of appointment of director (Thomas Welsh) 1 Buy now
25 Oct 2013 officers Appointment of director (Mr Mark Patrick Savage) 2 Buy now
03 Jul 2013 accounts Annual Accounts 19 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 officers Termination of appointment of director (Kevin Gorman) 1 Buy now
09 May 2012 accounts Annual Accounts 21 Buy now
04 May 2012 capital Return of Allotment of shares 4 Buy now
04 May 2012 resolution Resolution 1 Buy now
04 May 2012 auditors Auditors Statement 1 Buy now
04 May 2012 resolution Resolution 1 Buy now
04 May 2012 incorporation Re Registration Memorandum Articles 14 Buy now
04 May 2012 auditors Auditors Report 1 Buy now
04 May 2012 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
04 May 2012 accounts Accounts Balance Sheet 21 Buy now
04 May 2012 change-of-name Reregistration Private To Public Company 5 Buy now
04 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2012 change-of-name Change Of Name Notice 2 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 officers Appointment of director (Mr Sean Andrew Geraghty) 2 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 officers Termination of appointment of director (Mark Savage) 1 Buy now
17 Jan 2012 officers Termination of appointment of director (Dennis Jasper) 1 Buy now
17 Jan 2012 officers Appointment of director (Mr Thomas David Welsh) 2 Buy now
10 Aug 2011 accounts Annual Accounts 17 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Sarah Gorman) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (John O'rourke) 2 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2011 resolution Resolution 14 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
14 Apr 2010 accounts Annual Accounts 15 Buy now
04 Nov 2009 accounts Annual Accounts 18 Buy now
22 Oct 2009 officers Change of particulars for director (Mark Patrick Savage) 2 Buy now
22 Oct 2009 officers Change of particulars for director (John O'rourke) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Dennis Raymond Jasper) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Kevin James Gorman) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Sarah Anne Gorman) 1 Buy now
20 May 2009 annual-return Return made up to 30/04/09; full list of members 5 Buy now
19 Sep 2008 accounts Annual Accounts 19 Buy now
14 Aug 2008 annual-return Return made up to 30/04/08; full list of members 5 Buy now
04 Aug 2008 officers Director appointed mark patrick savage 2 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 24 grays inn road london WC1X 8HP 1 Buy now
28 May 2008 capital Declaration of assistance for shares acquisition 5 Buy now
28 May 2008 resolution Resolution 4 Buy now
28 May 2008 resolution Resolution 4 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
27 May 2008 officers Secretary appointed sarah anne gorman 2 Buy now
21 May 2008 officers Appointment terminated director tracey o'rourke 1 Buy now
21 May 2008 officers Appointment terminated director and secretary maureen o'rourke 1 Buy now
21 May 2008 incorporation Memorandum Articles 14 Buy now
21 May 2008 resolution Resolution 2 Buy now
20 May 2008 officers Appointment terminated director barry hunter 1 Buy now
09 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
09 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now