O'REILLY PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/03/2113 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR JILL PALFREY

View Document

12/03/2112 March 2021 CESSATION OF JILL PALFREY AS A PSC

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 01/02/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 01/02/2021

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM PACKWOOD FARM PACKWOOD ROAD LAPWORTH SOLIHULL WEST MIDLANDS B94 6AS UNITED KINGDOM

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL PALFREY

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MS JILL PALFREY

View Document

20/07/1920 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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