CONNELL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/04/252 April 2025 Registration of charge 027861010004, created on 2025-04-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MARTIN CONNELL / 01/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CONNELL / 01/01/2020

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN CONNELL

View Document

09/12/199 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019

View Document

06/12/196 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2019

View Document

06/12/196 December 2019 CESSATION OF JAMES MARTIN CONNELL AS A PSC

View Document

06/12/196 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MARTIN CONNELL / 06/04/2017

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY BERNARD CONNELL / 06/04/2017

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CONNELL / 06/04/2017

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH CONNELL

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY BERNARD CONNELL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN CONNELL

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CONNELL / 04/01/2017

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CONNELL / 31/01/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027861010003

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CONNELL / 01/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CONNELL / 01/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CONNELL / 29/09/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MARTIN CONNELL / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CONNELL / 31/12/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 NC INC ALREADY ADJUSTED 17/05/06

View Document

17/08/0617 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0617 August 2006 £ NC 100/1000 17/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 260/268 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5JZ

View Document

09/03/049 March 2004 RETURN MADE UP TO 03/02/04; NO CHANGE OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 03/02/03; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: BRIDGE HOUSE BRIDGE STREET DROYLESDEN MANCHESTER M43 6SJ

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

03/03/993 March 1999 COMPANY NAME CHANGED CONNELL BROS. WASTE LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: FAHEYS IND EST UPPER HELENA STREET ANCOATS MANCHESTER M10 7EQ

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED CONNELL BROS. PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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 documents registered before 1 January 1995

View Document

11/05/9411 May 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/02/933 February 1993 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