KEELAGHER OKEY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Termination of appointment of Lilian Okey as a secretary on 2025-03-27 |
03/04/253 April 2025 | Resolutions |
03/04/253 April 2025 | Memorandum and Articles of Association |
27/03/2527 March 2025 | Notification of Keelagher Okey Associates Trustees Ltd as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
27/03/2527 March 2025 | Cessation of Lilian Okey as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Cessation of John Frederick Okey as a person with significant control on 2025-03-27 |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Appointment of Mr Derek Bradshaw as a director on 2024-08-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
04/09/234 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
23/09/1923 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
20/09/1820 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
21/07/1721 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY |
05/05/115 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
12/04/1112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LILIAN OKEY / 01/04/2010 |
06/04/116 April 2011 | CHANGE PERSON AS SECRETARY |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK OKEY / 24/03/2010 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | SECRETARY APPOINTED MRS LILIAN OKEY |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY KEELAGHER |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELAGHER |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWARTH KEELAGHER / 07/03/2010 |
23/03/1023 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK OKEY / 07/03/2010 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | SECRETARY RESIGNED |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
08/03/028 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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