O'KEEFE CONSTRUCTION (GREENWICH) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewNotice of extension of period of Administration

View Document

22/05/2522 May 2025 Notice of appointment of a replacement or additional administrator

View Document

16/05/2516 May 2025 Notice of order removing administrator from office

View Document

11/02/2511 February 2025 Administrator's progress report

View Document

12/08/2412 August 2024 Administrator's progress report

View Document

22/07/2422 July 2024 Notice of extension of period of Administration

View Document

17/02/2417 February 2024 Administrator's progress report

View Document

25/01/2425 January 2024 Notice of order removing administrator from office

View Document

14/11/2314 November 2023 Administrator's progress report

View Document

12/09/2312 September 2023 Notice of appointment of a replacement or additional administrator

View Document

13/07/2313 July 2023 Notice of extension of period of Administration

View Document

11/07/2311 July 2023 Statement of affairs with form AM02SOA

View Document

20/02/2320 February 2023 Administrator's progress report

View Document

06/10/226 October 2022 Notice of appointment of a replacement or additional administrator

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

22/02/2222 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

24/09/2124 September 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

09/08/219 August 2021 Termination of appointment of David Marc Budgen as a director on 2020-12-19

View Document

25/07/2125 July 2021 Termination of appointment of Mark Andrew Everson as a director on 2021-07-16

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EVERSON / 02/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARC BUDGEN / 02/04/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HORSLEY

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM ST ANDREW'S HOUSE 1 DREADNOUGHT STREET GREENWICH LONDON SE10 0PU

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / SAINT FORTCHERN LIMITED / 29/10/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'KEEFE / 18/05/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK HORSLEY / 18/05/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 ADOPT ARTICLES 05/10/2017

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MARK ANDREW EVERSON

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR DAVID MARC BUDGEN

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009808220011

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GERAGHTY

View Document

26/04/1626 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR SEAN ANDREW GERAGHTY

View Document

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009808220010

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DEREK JOHN GILBURT

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR LEE MARK HORSLEY

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/04/1217 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O`KEEFE / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'KEEFE JR / 30/03/2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET VICTORIA LESSEY / 12/04/2010

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'KEEFE

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 £ IC 36923/13846 01/03/02 £ SR 23077@1=23077

View Document

12/03/0212 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0212 March 2002 SECT 320 01/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

25/09/0125 September 2001 £ IC 60000/36923 03/09/01 £ SR 23077@1=23077

View Document

12/09/0112 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 ADOPT ARTICLES 12/01/01

View Document

12/12/0012 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 £ IC 100000/60000 16/11/00 £ SR 40000@1=40000

View Document

29/11/0029 November 2000 POS 40000 £1 16/11/00

View Document

29/11/0029 November 2000 ALTER ARTICLES 16/11/00

View Document

08/11/008 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

22/01/9922 January 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/01/9922 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/07/9624 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 26/02/93; CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/05/9123 May 1991 AUDITOR'S RESIGNATION

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 COMPANY NAME CHANGED O'KEEFE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

04/10/904 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/10/90

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 366A/252/386 20/09/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/03/8922 March 1989 NC INC ALREADY ADJUSTED

View Document

22/03/8922 March 1989 £ NC 20000/100000 17/02

View Document

22/03/8922 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/89

View Document

22/03/8922 March 1989 £90000 17/02/89

View Document

23/12/8823 December 1988 REGISTERED OFFICE CHANGED ON 23/12/88 FROM: 1 BRANDRAM ROAD, LONDON SE13 5EA

View Document

22/06/8822 June 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

01/06/701 June 1970 CERTIFICATE OF INCORPORATION

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