About

Registered Number: 04118506
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: CHAMBERLAINS (ACCOUNTANCY & TAXATION) LIMITED, 8 Oakfield House 478 Station Road, Dorridge, Solihull, B93 8HE,

 

N P O'rourke Properties Ltd was founded on 01 December 2000, it has a status of "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'ROURKE, Noel 01 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
O ROURKE, Philip James 01 December 2000 26 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 26 January 2002
395 - Particulars of a mortgage or charge 15 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 December 2003 Outstanding

N/A

Legal charge 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.