CONNOLLYS PLANNING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

14/08/2414 August 2024 Resolutions

View Document

13/08/2413 August 2024 Particulars of variation of rights attached to shares

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Appointment of Mrs Kelly Connolly as a director on 2023-06-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Change of details for Mrs Kelly Connolly as a person with significant control on 2022-01-19

View Document

26/10/2226 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

26/10/2226 October 2022 Registered office address changed from Jack Ross Chartered Accountants Barnfield House the Approach Salford Greater Manchester M3 7BX England to C/0 Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Daniel John Connolly on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Daniel John Connolly as a person with significant control on 2022-01-19

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

20/01/2220 January 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Cessation of Hourigan Connolly Ltd as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Marc Anthony Hourigan as a director on 2022-01-19

View Document

19/01/2219 January 2022 Notification of Daniel John Connolly as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Notification of Kelly Connolly as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY HOURIGAN / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY HOURIGAN / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CONNOLLY / 24/09/2020

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CONNOLLY / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY HOURIGAN / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / HOURIGAN CONNOLLY LTD / 29/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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