PP O'CONNOR GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 29/07/2529 July 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
| 23/12/2423 December 2024 | Satisfaction of charge 025455610010 in full |
| 20/12/2420 December 2024 | Registration of charge 025455610011, created on 2024-12-20 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 28/06/2428 June 2024 | Group of companies' accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 23/12/2223 December 2022 | Group of companies' accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Group of companies' accounts made up to 2020-10-31 |
| 12/10/2112 October 2021 | Director's details changed for Mr Peter Paul Oconnor on 2021-10-12 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 12/10/2112 October 2021 | Change of details for Mrs Christine O'connor as a person with significant control on 2021-10-12 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 12/07/1912 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 18/04/1818 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
| 27/10/1727 October 2017 | DIVIDEND 06/09/2017 |
| 25/10/1725 October 2017 | COMPANY NAME CHANGED P P O'CONNOR LIMITED CERTIFICATE ISSUED ON 25/10/17 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 27/09/1727 September 2017 | DECLARATION OF DIVIDEND 06/09/2017 |
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM THAMES TRADING ESTATE WOODROW WAY IRLAM MANCHESTER M44 6NN |
| 09/02/179 February 2017 | DIRECTOR APPOINTED JUSTIN PATRICK O'CONNOR |
| 02/02/172 February 2017 | DIRECTOR APPOINTED CHARMAINE MARY O'CONNOR |
| 09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
| 03/11/163 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 025455610009 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 22/09/1622 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025455610005 |
| 22/09/1622 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025455610004 |
| 11/07/1611 July 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15 |
| 13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 025455610008 |
| 03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 025455610007 |
| 03/11/153 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 03/11/153 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'CONNOR / 03/11/2015 |
| 06/08/156 August 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14 |
| 24/06/1524 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 025455610006 |
| 20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13 |
| 07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 04/09/134 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 21/08/1321 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 025455610005 |
| 07/08/137 August 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 |
| 04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 025455610004 |
| 03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL OCONNOR / 01/01/2011 |
| 25/07/1225 July 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 |
| 03/04/123 April 2012 | AUDITOR'S RESIGNATION |
| 05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 15/06/1115 June 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10 |
| 04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 03/08/103 August 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 |
| 16/10/0916 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM CRAWFORDS STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL OCONNOR / 03/10/2009 |
| 05/06/095 June 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
| 20/05/0920 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/05/0920 May 2009 | VARYING SHARE RIGHTS AND NAMES |
| 21/10/0821 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 |
| 25/10/0725 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
| 07/09/077 September 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 |
| 03/11/063 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 05/10/065 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
| 16/09/0616 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 16/09/0616 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 21/03/0621 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/10/0517 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 11/08/0511 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
| 06/06/056 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
| 28/10/0428 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 09/08/039 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
| 11/10/0211 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 16/07/0216 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
| 10/10/0110 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
| 04/09/014 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 09/10/009 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
| 01/09/001 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/10/9922 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 08/10/998 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
| 23/11/9823 November 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
| 28/08/9828 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
| 23/10/9723 October 1997 | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS |
| 31/07/9731 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 22/11/9622 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
| 16/10/9616 October 1996 | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
| 28/11/9528 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
| 09/10/959 October 1995 | RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 23/11/9423 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
| 12/10/9412 October 1994 | RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS |
| 06/01/946 January 1994 | REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 1 RIDGEFIELD MANCHESTER M2 6EG |
| 06/01/946 January 1994 | RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS |
| 05/07/935 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
| 18/10/9218 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
| 18/10/9218 October 1992 | RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS |
| 18/10/9218 October 1992 | S369(4) SHT NOTICE MEET 08/10/92 |
| 14/04/9214 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/10/918 October 1991 | RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS |
| 31/10/9031 October 1990 | ALTER MEM AND ARTS 18/10/90 |
| 11/10/9011 October 1990 | SECRETARY RESIGNED |
| 03/10/903 October 1990 | 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