O'LEARYGOSS ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Change of details for Ms Jenny Goss as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Change of details for Mr Robert O'leary as a person with significant control on 2025-04-15 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Director's details changed for Jenny Ann Goss on 2023-04-01 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
04/12/234 December 2023 | Satisfaction of charge 1 in full |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Registration of charge 065211950002, created on 2023-05-22 |
31/03/2331 March 2023 | Change of details for Mr Robert Camillus O'leary as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-03 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GOSS / 01/03/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | APPOINTMENT TERMINATED, SECRETARY HILL KAREN |
08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL |
30/03/1530 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HILL / 02/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT O'LEARY / 02/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GOSS / 02/10/2009 |
03/03/103 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of O'LEARYGOSS ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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