DEE O'REILLY MANAGEMENT LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Elizabeth Therese Kane as a director on 2021-07-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 17 KINGSLEY AVENUE EALING LONDON W13 0EQ

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH KANE

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN PAUL O'REILLY

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/01/102 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 13 ALLIANCE COURT ALLIANCE ROAD LONDON W3 0RB

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 112 GUNNERSBURY AVENUE EALING LONDON W5 4HB

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 8 BELLE VUE ROAD SCOTCH COMMON LONDON W.13

View Document

01/07/881 July 1988 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS

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