PP O'CONNOR HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

20/12/2420 December 2024 Registration of charge 104110720001, created on 2024-12-20

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company 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 2023-10-04 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

14/10/2214 October 2022 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

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

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

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

View Accounts

24/07/2024 July 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

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL O'CONNOR / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PATRICK O'CONNOR / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARMAINE O'CONNOR / 11/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE O'CONNOR

View Document

11/10/1811 October 2018 CESSATION OF PETER PAUL O'CONNOR AS A PSC

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 ARTICLES OF ASSOCIATION

View Document

30/10/1730 October 2017 06/09/17 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1727 October 2017 ALTER ARTICLES 06/09/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

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

View Document

05/10/165 October 2016 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