CONLON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/07/201 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 98 KING STREET KNUTSFORD WA16 6HQ ENGLAND |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
07/01/197 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
08/12/178 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/02/1628 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN DAVISON |
28/02/1628 February 2016 | DIRECTOR APPOINTED MR SEAN GERARD DAVISON |
06/02/166 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/01/1530 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALLEN / 18/01/2015 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/02/1314 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/04/1223 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ALLEN / 23/04/2012 |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALLEN / 23/04/2012 |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALLEN / 23/04/2012 |
31/01/1231 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 16 VALLEY WAY KNUTSFORD CHESHIRE WA16 9AJ |
30/01/1230 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SIMON ALLEN / 30/01/2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/02/1111 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALLEN / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALLEN / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | SECRETARY APPOINTED HELEN ALLEN |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0713 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0713 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0728 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
04/05/064 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0515 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: CONLON PROPERTIES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
11/02/0511 February 2005 | S386 DISP APP AUDS 18/01/05 |
11/02/0511 February 2005 | S366A DISP HOLDING AGM 18/01/05 |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company