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 |