(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed e c connor LIMITEDcertificate issued on 11/08/23
filed on: 11th, August 2023
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085845040006, created on 26th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 085845040005, created on 26th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 085845040001 in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085845040003 in full
filed on: 30th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th June 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085845040004, created on 10th June 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(25 pages)
|
(CH01) On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085845040003, created on 27th March 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085845040001, created on 4th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 085845040002, created on 4th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 25th June 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2016
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 13 2Nd Floor Technium2 Kings Road Swansea SA1 8PJ on 24th February 2015 to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 23rd June 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 1.00 GBP
capital
|
|
(CH01) On 19th August 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(53 pages)
|