ANDREW GEOGHEGAN LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Statement of affairs

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

11/10/2111 October 2021 Director's details changed for Andrew Charles Geoghegan on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Andrew Charles Geoghegan as a person with significant control on 2021-10-11

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 SAIL ADDRESS CHANGED FROM: HUNTER GEE HOLROYD CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN ENGLAND

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GEOGHEGAN / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEOGHEGAN / 02/07/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEOGHEGAN / 20/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM HUNTER GEE HOLROYD CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GEOGHEGAN / 20/06/2019

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEOGHEGAN / 01/09/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GEOGHEGAN / 01/09/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEOGHEGAN / 01/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GEOGHEGAN / 02/05/2017

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEOGHEGAN / 09/11/2015

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 2.00

View Document

06/10/156 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/156 October 2015 ADOPT ARTICLES 01/09/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 SAIL ADDRESS CHANGED FROM: C/O ACCOUNTANTS ADVICE LIMITED 29 TEMPLE LANE COPMANTHORPE YORK YO23 3TB ENGLAND

View Document

19/12/1419 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 29 TEMPLE LANE COPMANTHORPE YORK NORTH YORKSHIRE YO23 3TB

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 SAIL ADDRESS CHANGED FROM: 10 AIREBANK TERRACE GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3RU ENGLAND

View Document

03/01/133 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DEWAR

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 10 AIREBANK TERRACE GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3RU

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEOGHEGAN / 11/11/2009

View Document

21/12/0821 December 2008 SECRETARY APPOINTED ALEXANDER DEWAR

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED ANDREW GEOGHEGAN

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

22/10/0822 October 2008 COMPANY NAME CHANGED ANDREW GEOGEHEGAN LIMITED CERTIFICATE ISSUED ON 23/10/08

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company