C & C CONNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/09/2523 September 2025 New | Micro company accounts made up to 2024-06-30 | 
| 12/08/2512 August 2025 | Compulsory strike-off action has been discontinued | 
| 12/08/2512 August 2025 | Compulsory strike-off action has been discontinued | 
| 18/07/2518 July 2025 | Compulsory strike-off action has been suspended | 
| 18/07/2518 July 2025 | Compulsory strike-off action has been suspended | 
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off | 
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off | 
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-12 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 | 
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-06-30 | 
| 31/12/2231 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 | 
| 31/12/2231 December 2022 | Registered office address changed from 16 Birdlip Close Horndean Waterlooville Hampshire PO8 9PW to Grange Farmhouse Herriard Basingstoke RG25 2QB on 2022-12-31 | 
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-12 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates | 
| 20/07/2120 July 2021 | Director's details changed for Cheryl Conner on 2020-11-01 | 
| 20/07/2120 July 2021 | Notification of Cheryl Conner as a person with significant control on 2021-07-20 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES | 
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 23/12/1523 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders | 
| 23/12/1523 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONNER / 01/11/2014 | 
| 23/12/1523 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CONNER / 01/11/2014 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONNER / 08/07/2014 | 
| 22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL CONNER / 08/07/2014 | 
| 22/12/1422 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders | 
| 22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CONNER / 08/07/2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 30KINGSWOOD PLACE BOUNDARY WALK KNOWLE FAREHAM HAMPSHIRE PO17 5FQ | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 20/12/1320 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/12/1224 December 2012 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM BIRDSEYE VIEW, CHALK HILL SOBERTON HAMPSHIRE SO32 3PH | 
| 24/12/1224 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 24/01/1224 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders | 
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/01/115 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 05/01/115 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders | 
| 04/01/114 January 2011 | SAIL ADDRESS CREATED | 
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONNER / 12/12/2009 | 
| 30/12/0930 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders | 
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CONNER / 12/12/2009 | 
| 08/01/098 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | 
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 27/12/0727 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | 
| 27/12/0727 December 2007 | LOCATION OF DEBENTURE REGISTER | 
| 27/12/0727 December 2007 | LOCATION OF REGISTER OF MEMBERS | 
| 22/01/0722 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | 
| 09/01/079 January 2007 | DIRECTOR RESIGNED | 
| 09/01/079 January 2007 | SECRETARY RESIGNED | 
| 09/01/079 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 09/01/079 January 2007 | NEW DIRECTOR APPOINTED | 
| 12/12/0612 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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