Having been setup in 2007, Breon O'casey Ltd have registered office in Penzance, Cornwall. We don't know the number of employees at the business. The current directors of the business are listed as Gough, Duibhne Grainne, O'casey, Brendan, O'casey, Agnes Ann Doreen, O'casey, Breon in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Duibhne Grainne | 17 September 2007 | - | 1 |
O'CASEY, Brendan | 23 May 2011 | - | 1 |
O'CASEY, Agnes Ann Doreen | 23 May 2011 | 07 November 2016 | 1 |
O'CASEY, Breon | 17 September 2007 | 22 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
PSC04 - N/A | 17 September 2020 | |
CH01 - Change of particulars for director | 17 September 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 26 September 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 June 2019 | |
PSC04 - N/A | 14 May 2019 | |
CH01 - Change of particulars for director | 14 May 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
PSC04 - N/A | 13 May 2019 | |
PSC04 - N/A | 13 May 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 26 September 2018 | |
CH01 - Change of particulars for director | 11 June 2018 | |
CH01 - Change of particulars for director | 11 June 2018 | |
CH03 - Change of particulars for secretary | 11 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
AD01 - Change of registered office address | 08 June 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 14 March 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
CS01 - N/A | 26 September 2016 | |
RESOLUTIONS - N/A | 07 June 2016 | |
AA - Annual Accounts | 30 May 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 15 April 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 05 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AP01 - Appointment of director | 27 October 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH03 - Change of particulars for secretary | 29 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AA - Annual Accounts | 21 June 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AR01 - Annual Return | 02 December 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 December 2010 | |
AA - Annual Accounts | 01 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2010 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 20 November 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2007 | |
NEWINC - New incorporation documents | 17 September 2007 |