Founded in 2002, Keelagher Okey Associates Ltd has its registered office in Warrington, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 3 directors listed as Okey, Lilian, Okey, John Frederick, Keelagher, Timothy Howarth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OKEY, John Frederick | 21 March 2002 | - | 1 |
KEELAGHER, Timothy Howarth | 21 March 2002 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OKEY, Lilian | 31 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
AR01 - Annual Return | 05 May 2011 | |
CH03 - Change of particulars for secretary | 12 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
TM02 - Termination of appointment of secretary | 22 June 2010 | |
AP03 - Appointment of secretary | 22 June 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
287 - Change in situation or address of Registered Office | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
NEWINC - New incorporation documents | 08 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2002 | Outstanding |
N/A |