CONNOLLY PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Director's details changed for Mr Wayne Edward Graham Connolly on 2023-06-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O CONNOLLY SCAFFOLDING UNIT H2 WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 08/04/2016

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 10 OWEN STREET, CHESTERGATE STOCKPORT CHESHIRE SK3 0BG

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050942120007

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050942120006

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 14/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050942120007

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050942120006

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CONNOLLY

View Document

09/05/139 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 13/10/2012

View Document

17/05/1217 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WAYNE EDWARD GRAHAM CONNOLLY / 05/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARD GRAHAM CONNOLLY / 05/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JULIE CONNOLLY / 05/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0525 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 S366A DISP HOLDING AGM 05/04/04

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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