CONNOR GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

22/11/2422 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Satisfaction of charge 2 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-04-02

View Document

26/07/2326 July 2023 Registration of charge 037500920004, created on 2023-07-24

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-04-03

View Document

25/11/2125 November 2021 Registration of charge 037500920003, created on 2021-11-19

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2021-04-04

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMERON HALL / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN GUERIN / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN GUERIN / 12/09/2019

View Document

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA BONSER-HALL / 12/09/2019

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

05/12/175 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN GUERIN / 16/11/2015

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA BONSER-HALL / 01/03/2016

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MRS ANITA BONSER-HALL

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HALL

View Document

30/09/1530 September 2015 ADOPT ARTICLES 10/09/2015

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15

View Document

19/05/1519 May 2015 19/03/15 STATEMENT OF CAPITAL GBP 157267

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14

View Document

01/05/141 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES 19/12/13 TREASURY CAPITAL GBP 59955

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE GALE

View Document

08/11/138 November 2013 27/09/13 STATEMENT OF CAPITAL GBP 168547

View Document

21/10/1321 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1320 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 190672

View Document

17/09/1317 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 210672

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/137 August 2013 02/05/13 STATEMENT OF CAPITAL GBP 250954.00

View Document

07/08/137 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 210954.00

View Document

07/08/137 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 193954.00

View Document

07/08/137 August 2013 29/05/13 STATEMENT OF CAPITAL GBP 230954.00

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 266611.00

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 272611

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/129 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHEAD

View Document

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11

View Document

04/05/114 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/116 April 2011 ADOPT ARTICLES 30/03/2011

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMERON HALL / 09/04/2010

View Document

07/05/107 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHITEHEAD / 09/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN GUERIN / 09/04/2010

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/09

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GUERIN / 17/07/2009

View Document

15/07/0915 July 2009 GBP SR 95000@1

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GUERIN / 17/05/2008

View Document

08/01/098 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/04/08

View Document

04/12/084 December 2008 GBP IC 319301/310451 07/11/08 GBP SR 8850@1=8850

View Document

24/11/0824 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0824 November 2008 ALTER ARTICLES 06/10/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED YVONNE GALE

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILSON

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHEAD / 09/04/2008

View Document

05/12/075 December 2007 £ IC 450000/439301 25/10/07 £ SR 10699@1=10699

View Document

18/08/0718 August 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/03/06

View Document

23/06/0523 June 2005 £ SR 25000@25000 24/10/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 05/10/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0415 June 2004 AMENDING 882 - A/D 24/10/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0331 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/0331 October 2003 NC INC ALREADY ADJUSTED 24/10/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 £ NC 100000/325000 24/10

View Document

31/10/0331 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0322 September 2003 CONSO 23/04/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: GADWALL ROAD HOUGHTON LE SPRING TYNE & WEAR DH4 5NL

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 ADOPT MEM AND ARTS 16/09/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

22/09/9922 September 1999 DIV 16/09/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1JF

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/99

View Document

20/07/9920 July 1999 £ NC 100/100000 30/06/99

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

20/07/9920 July 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

08/07/998 July 1999 COMPANY NAME CHANGED BLOOMPRAISE LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

09/04/999 April 1999 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