PP O'CONNOR GROUP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Satisfaction of charge 025455610010 in full

View Document

20/12/2420 December 2024 Registration of charge 025455610011, created on 2024-12-20

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

29/10/2129 October 2021 Group of companies' accounts made up to 2020-10-31

View Document

12/10/2112 October 2021 Change of details for Mrs Christine O'connor as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Peter Paul Oconnor on 2021-10-12

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/04/1818 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

27/10/1727 October 2017 DIVIDEND 06/09/2017

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED P P O'CONNOR LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

27/09/1727 September 2017 DECLARATION OF DIVIDEND 06/09/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM THAMES TRADING ESTATE WOODROW WAY IRLAM MANCHESTER M44 6NN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JUSTIN PATRICK O'CONNOR

View Document

02/02/172 February 2017 DIRECTOR APPOINTED CHARMAINE MARY O'CONNOR

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025455610009

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025455610005

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025455610004

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025455610008

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025455610007

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'CONNOR / 03/11/2015

View Document

03/11/153 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025455610006

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025455610005

View Document

07/08/137 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025455610004

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL OCONNOR / 01/01/2011

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

03/04/123 April 2012 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM CRAWFORDS STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL OCONNOR / 03/10/2009

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

20/05/0920 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/10/9616 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 1 RIDGEFIELD MANCHESTER M2 6EG

View Document

06/01/946 January 1994 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 S369(4) SHT NOTICE MEET 08/10/92

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ALTER MEM AND ARTS 18/10/90

View Document

11/10/9011 October 1990 SECRETARY RESIGNED

View Document

03/10/903 October 1990 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