Advanced company searchLink opens in new window

JASON O'HALLORAN LIMITED

Company number 07181653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
01 Feb 2013 SH10 Particulars of variation of rights attached to shares
01 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 CERTNM Company name changed racing star promotions LIMITED\certificate issued on 20/12/12
  • CONNOT ‐
07 Dec 2012 AD01 Registered office address changed from Pegasus House, Pegasus Road Elsham Wold Industrial Estate Elsham Brigg North East Lincolnshire DN20 0SQ United Kingdom on 7 December 2012
03 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
27 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
31 Mar 2011 AD03 Register(s) moved to registered inspection location
31 Mar 2011 AD02 Register inspection address has been changed
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100.00
23 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2010 SH08 Change of share class name or designation
21 Apr 2010 AP01 Appointment of Mr David Duncan Victor Lucas as a director
21 Apr 2010 AP01 Appointment of Mr Richard David Arundel as a director
21 Apr 2010 AP01 Appointment of Mr Jason O'halloran as a director
21 Apr 2010 AD01 Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 April 2010
21 Apr 2010 TM01 Termination of appointment of Jonathon Round as a director
08 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)