O'SHEA CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-06-30

View Document

19/07/2119 July 2021 Registered office address changed from 41 Chertsey Lane Staines-upon-Thames Surrrey TW18 3JT to 47 Littlefield Green White Waltham Maidenhead SL6 3JL on 2021-07-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

15/12/1915 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERRARD O'SHEA

View Document

03/12/193 December 2019 COMPANY RESTORED ON 03/12/2019

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 70-90 GUNNERSBURY AVENUE LONDON W5 3XD ENGLAND

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'SHEA / 07/09/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

08/06/188 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 1 WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS, ENGLAND

View Document

21/06/1621 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM, 70 - 90 GUNNERSDURY AVENUE, EALING, W5 3XD

View Document

23/11/1523 November 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM, 1A WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS, UNITED KINGDOM

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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