CONNOR AND GRAHAM LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Erik Martin De Greef as a director on 2023-08-23

View Document

30/08/2330 August 2023 Appointment of Mr Martin Richard Dean as a director on 2023-08-23

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-07-02

View Document

24/02/2324 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 2022-10-20

View Document

18/10/2218 October 2022 Termination of appointment of Christian Schreyer as a director on 2022-10-13

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

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

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / EYMS GROUP LIMITED / 16/06/2018

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

15/11/1915 November 2019 CESSATION OF EYMS GROUP LIMITED AS A PSC

View Document

15/11/1915 November 2019 CESSATION OF PETER JOHN SIDNEY SHIPP AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARDS

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYMS GROUP LIMITED

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN

View Document

21/12/1821 December 2018 ADOPT ARTICLES 30/11/2018

View Document

21/12/1821 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

05/10/185 October 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR MARTIJN LEE GILBERT

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 252 ANLABY ROAD HULL HU3 2RS

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DAVID ALLEN BROWN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHIPP

View Document

06/07/186 July 2018 SECRETARY APPOINTED MS CAROLYN FERGUSON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER HARRISON

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL LEEMAN

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR PETER HARRISON

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR LEEMAN / 04/11/2010

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 EXEMPTION FROM APPOINTING AUDITORS 25/04/96

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 AUDITOR'S RESIGNATION

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

View Document

11/10/9411 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/05/94

View Document

02/06/942 June 1994 ACCOUNTING REF. DATE SHORT FROM 19/05 TO 31/12

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: BACK STREET EASINGTON HULL NORTH HUMBERSIDE HU12 0TT

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 19/05

View Document

14/10/9314 October 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 16/09/92; CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: THE BUS GARAGE HIGH STREET EASINGTON YORKS HU12 0TS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 RETURN MADE UP TO 09/02/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/03/5529 March 1955 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