CANNING O'NEILL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-08. Officer name: James Dickinson. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Persons with significant control. Change date: 2023-11-07. Psc name: Canning O'neill Holdings Limited. 2023-11-07 View Report
Officers. Change date: 2023-11-07. Officer name: James Dickinson. 2023-11-07 View Report
Address. Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England. Change date: 2023-11-07. New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ. 2023-11-07 View Report
Officers. Officer name: Mr John Nash. Change date: 2023-11-07. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-11-11 View Report
Persons with significant control. Cessation date: 2022-07-01. Psc name: Conrad O Neill. 2022-11-10 View Report
Persons with significant control. Psc name: Canning O'neill Holdings Limited. Notification date: 2022-07-01. 2022-11-09 View Report
Persons with significant control. Psc name: Mark Canning. Cessation date: 2022-07-01. 2022-11-09 View Report
Officers. Officer name: Conrad O'neill. Termination date: 2022-07-01. 2022-08-12 View Report
Officers. Termination date: 2022-07-01. Officer name: Mark Canning. 2022-07-21 View Report
Officers. Termination date: 2022-07-01. Officer name: Conrad O'neill. 2022-07-21 View Report
Accounts. Accounts type total exemption full. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Persons with significant control. Change date: 2021-11-05. Psc name: Mr Conrad O Neill. 2021-11-10 View Report
Officers. Officer name: Mr John Nash. Change date: 2021-11-05. 2021-11-09 View Report
Persons with significant control. Change date: 2021-11-05. Psc name: Mr Mark Canning. 2021-11-09 View Report
Address. New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ. Change date: 2021-11-07. Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England. 2021-11-07 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Officers. Appointment date: 2003-04-25. Officer name: Mark Canning. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Persons with significant control. Change date: 2017-11-03. Psc name: Mr Conrad O Neill. 2018-11-08 View Report
Persons with significant control. Psc name: Mr Mark Canning. Change date: 2017-11-03. 2018-11-08 View Report
Capital. Capital cancellation shares. 2018-05-18 View Report
Capital. Capital cancellation shares. 2018-05-18 View Report
Capital. Capital cancellation shares. 2018-05-18 View Report
Capital. Capital return purchase own shares. 2018-05-18 View Report
Capital. Capital return purchase own shares. 2018-05-18 View Report
Capital. Capital return purchase own shares. 2018-05-18 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Officers. Appointment date: 2016-11-24. Officer name: Mr John Nash. 2017-06-13 View Report
Address. New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ. Change date: 2017-06-05. Old address: C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Capital. Capital name of class of shares. 2017-04-03 View Report
Officers. Change date: 2017-03-14. Officer name: Conrad O'neill. 2017-03-28 View Report
Officers. Officer name: Conrad O'neill. Change date: 2017-03-14. 2017-03-28 View Report
Officers. Change date: 2017-03-14. Officer name: James Dickinson. 2017-03-27 View Report
Officers. Officer name: Mark Canning. Change date: 2017-03-14. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report