CONNOR FINANCE CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

07/04/257 April 2025 Termination of appointment of Leslie John Connor as a director on 2025-03-09

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Michael Joshua Cropper as a director on 2022-10-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mr William Edward Cropper as a director on 2021-11-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED KATHERINE LAURA CROPPER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 29/08/2018

View Document

10/09/1810 September 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA CROPPER / 11/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 SECRETARY APPOINTED MR LESLIE JOHN CONNOR

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET RANKIN-BOYLE

View Document

14/09/1614 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MICHAEL JOSHUA CROPPER

View Document

29/09/1429 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHAMOND

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR STEPHEN WHAMOND

View Document

16/09/1316 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BOWKERS GREEN COURT PRESCOT ROAD AUGHTON ORMSKIRK LANCASHIRE L39 6TA UNITED KINGDOM

View Document

13/10/1013 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN CONNOR / 01/07/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN RANKIN-BOYLE / 01/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM BOWKERS GREEN COURT, PRESCOT ROAD, AUGHTON ORMSKIRK LANCASHIRE L39 6TA

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CONNOR / 31/08/2008

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR HILARY CONNOR

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MARGARET ANN RANKIN-BOYLE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY LESLIE CONNOR

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CONNOR / 01/09/2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: BOWKERS GREEN COURT BOWKERS GREEN AUGHTON LANCS L39 6TA

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 S366A DISP HOLDING AGM 23/02/03

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 AUDITOR'S RESIGNATION

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/08/9426 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

23/06/9423 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/09/9214 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

19/09/9119 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

08/05/918 May 1991 AUDITOR'S RESIGNATION

View Document

28/09/9028 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 12/09/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 160389

View Document

25/10/8825 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 711/715 CORN EXCHANGE BUILDING FENWICK STREET LIVERPOOL L2 2RB

View Document

13/05/8813 May 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8618 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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