CONLON HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Termination of appointment of Maureen Boland as a director on 2025-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Notification of Conlon (Eot) Limited as a person with significant control on 2024-08-02

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Group of companies' accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

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

View Accounts

09/05/229 May 2022 Group of companies' accounts made up to 2021-10-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

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

View Accounts

26/11/2026 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

01/02/181 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060601100005

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060601100007

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060601100006

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CRAGG

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY ALAN CRAGG

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MS NADINE LOON ANGELA NG

View Document

05/02/165 February 2016 SECRETARY APPOINTED MS NADINE LOON ANGELA NG

View Document

22/01/1622 January 2016 SAIL ADDRESS CHANGED FROM: BAKER TILLY, BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BURROW

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR ALAN CHARLES CRAGG

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GUY EDWARD PARKER

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY JAMES BURROW

View Document

27/01/1527 January 2015 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

14/02/1414 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SAIL ADDRESS CHANGED FROM: C/O RSM TENON SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA NOBLETT

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

15/02/1115 February 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 ALTER ARTICLES 05/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BURROW / 21/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CONLON / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CRAGG / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BOLAND / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THERESA NOBLETT / 21/01/2011

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT BURROW / 21/01/2011

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA NOBLETT / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BURROW / 01/10/2009

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT BURROW / 01/10/2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

05/06/085 June 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 SHARES AGREEMENT OTC

View Document

22/01/0722 January 2007 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