O'SULLIVAN & GRAHAM LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/04/149 April 2014 SAIL ADDRESS CREATED

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/03/2013

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PETER RICHARD GILL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF UNITED KINGDOM

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF UNITED KINGDOM

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM C/O WSP GROUP PLC, BUCHANAN HOUSE, 24-30 HOLBORN LONDON EC1N 2HS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

13/10/0813 October 2008 ADOPT ARTICLES 25/09/2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: C/O WSP GROUP PLC 7TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED T.P.O'SULLIVAN & PARTNERS LIMITE D CERTIFICATE ISSUED ON 27/06/97

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/04/974 April 1997 S252 DISP LAYING ACC 18/03/97

View Document

04/04/974 April 1997 S366A DISP HOLDING AGM 18/03/97

View Document

31/01/9731 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/07/95

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/03/9621 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 AUDITOR'S RESIGNATION

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92 FROM: 39 THE GREEN BANBURY OXON OX16 9AE

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 NC INC ALREADY ADJUSTED

View Document

19/04/8919 April 1989 ADOPT MEM AND ARTS 29/03/89

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: 56/58 PUTNEY HIGH STREET LONDON SW15 1SF

View Document

07/09/877 September 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

02/09/872 September 1987 COMPANY NAME CHANGED ENERGY PLANNING & MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 03/09/87

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