O'rourke Contracting Plc was established in 1980. O'rourke Contracting Plc has 14 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLITHERO, Ian John | 03 May 2016 | 26 June 2019 | 1 |
GORMAN, Kevin James | 01 July 1995 | 18 March 2013 | 1 |
HUNTER, Barry John | 01 July 1995 | 14 May 2008 | 1 |
JASPER, Dennis Raymond | 04 May 2005 | 17 November 2011 | 1 |
NORTH, Jonathan David Luke | 22 November 2017 | 26 June 2019 | 1 |
O'ROURKE, John | N/A | 17 March 2011 | 1 |
O'ROURKE, Maureen | N/A | 15 May 2008 | 1 |
O'ROURKE, Tracey | 01 January 1996 | 15 May 2008 | 1 |
PRYOR, Matthew James | 03 November 1998 | 01 May 2004 | 1 |
WEEDON, Robert Peter | 26 October 2017 | 07 December 2018 | 1 |
SEVENOAKS INVESTMENTS LIMITED | 12 August 2014 | 03 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERAGHTY, Sean Andrew | 04 May 2012 | 16 May 2014 | 1 |
GORMAN, Sarah Anne | 14 May 2008 | 17 March 2011 | 1 |
PARSONS, Jay Stuart | 13 July 2014 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 04 May 2020 | |
CH01 - Change of particulars for director | 26 June 2019 | |
AP01 - Appointment of director | 26 June 2019 | |
AP01 - Appointment of director | 26 June 2019 | |
TM01 - Termination of appointment of director | 26 June 2019 | |
TM01 - Termination of appointment of director | 26 June 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 03 June 2019 | |
TM01 - Termination of appointment of director | 14 December 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 15 May 2018 | |
AP01 - Appointment of director | 22 November 2017 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 20 April 2017 | |
AP01 - Appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
AR01 - Annual Return | 04 May 2016 | |
CH02 - Change of particulars for corporate director | 04 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
TM02 - Termination of appointment of secretary | 03 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AP02 - Appointment of corporate director | 12 August 2014 | |
AP03 - Appointment of secretary | 16 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 16 May 2014 | |
TM01 - Termination of appointment of director | 16 May 2014 | |
TM02 - Termination of appointment of secretary | 16 May 2014 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
AP01 - Appointment of director | 25 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AA - Annual Accounts | 09 May 2012 | |
RESOLUTIONS - N/A | 04 May 2012 | |
RESOLUTIONS - N/A | 04 May 2012 | |
CERTNM - Change of name certificate | 04 May 2012 | |
SH01 - Return of Allotment of shares | 04 May 2012 | |
MAR - Memorandum and Articles - used in re-registration | 04 May 2012 | |
AUDR - Auditor's report | 04 May 2012 | |
CERT5 - Re-registration of a company from private to public | 04 May 2012 | |
BS - Balance sheet | 04 May 2012 | |
AUDS - Auditor's statement | 04 May 2012 | |
RR01 - Application by a private company for re-registration as a public company | 04 May 2012 | |
CONNOT - N/A | 04 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 12 May 2011 | |
TM02 - Termination of appointment of secretary | 14 April 2011 | |
RESOLUTIONS - N/A | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AD01 - Change of registered office address | 29 March 2011 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
RESOLUTIONS - N/A | 28 May 2008 | |
RESOLUTIONS - N/A | 28 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
RESOLUTIONS - N/A | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
MEM/ARTS - N/A | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
AA - Annual Accounts | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 16 May 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 20 June 2002 | |
287 - Change in situation or address of Registered Office | 24 April 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 19 July 2000 | |
RESOLUTIONS - N/A | 14 September 1999 | |
MEM/ARTS - N/A | 14 September 1999 | |
AA - Annual Accounts | 18 June 1999 | |
363s - Annual Return | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 09 June 1998 | |
RESOLUTIONS - N/A | 23 September 1997 | |
RESOLUTIONS - N/A | 23 September 1997 | |
RESOLUTIONS - N/A | 23 September 1997 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 04 June 1997 | |
395 - Particulars of a mortgage or charge | 15 May 1997 | |
287 - Change in situation or address of Registered Office | 16 January 1997 | |
RESOLUTIONS - N/A | 13 November 1996 | |
RESOLUTIONS - N/A | 13 November 1996 | |
RESOLUTIONS - N/A | 13 November 1996 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 01 May 1996 | |
288 - N/A | 06 November 1995 | |
288 - N/A | 06 November 1995 | |
AA - Annual Accounts | 01 November 1995 | |
AA - Annual Accounts | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
363s - Annual Return | 26 June 1995 | |
395 - Particulars of a mortgage or charge | 22 March 1995 | |
287 - Change in situation or address of Registered Office | 29 January 1995 | |
363s - Annual Return | 05 May 1994 | |
363s - Annual Return | 04 May 1993 | |
AA - Annual Accounts | 25 April 1993 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 07 April 1992 | |
AA - Annual Accounts | 28 May 1991 | |
363a - Annual Return | 28 May 1991 | |
395 - Particulars of a mortgage or charge | 23 August 1990 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
RESOLUTIONS - N/A | 16 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1990 | |
123 - Notice of increase in nominal capital | 16 March 1990 | |
AA - Annual Accounts | 17 March 1989 | |
363 - Annual Return | 17 March 1989 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 14 June 1988 | |
AA - Annual Accounts | 24 April 1987 | |
363 - Annual Return | 24 April 1987 | |
287 - Change in situation or address of Registered Office | 16 June 1986 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
AA - Annual Accounts | 05 July 1982 | |
NEWINC - New incorporation documents | 28 October 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2008 | Outstanding |
N/A |
Insurance premium plan | 13 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 May 1997 | Fully Satisfied |
N/A |
Debenture | 16 March 1995 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1990 | Fully Satisfied |
N/A |