Confirmation statement. Statement with no updates. |
2023-06-20 |
View Report |
Accounts. Accounts type full. |
2022-12-23 |
View Report |
Accounts. Change account reference date company current extended. |
2022-09-21 |
View Report |
Accounts. Accounts type full. |
2022-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Accounts. Accounts type full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Persons with significant control. Change date: 2021-06-14. Psc name: O'connor Holdings Limited. |
2021-06-14 |
View Report |
Mortgage. Charge creation date: 2021-02-18. Charge number: 104115740002. |
2021-03-02 |
View Report |
Mortgage. Charge number: 104115740001. |
2021-02-22 |
View Report |
Accounts. Accounts type full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-08 |
View Report |
Resolution. Description: Resolutions. |
2020-06-02 |
View Report |
Accounts. Accounts type full. |
2019-07-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-11 |
View Report |
Officers. Officer name: Mr Peter Paul O'connor. Change date: 2018-10-11. |
2018-10-11 |
View Report |
Officers. Change date: 2018-10-11. Officer name: Mr Justin Patrick O'connor. |
2018-10-11 |
View Report |
Officers. Officer name: Ms Charmaine O'connor. Change date: 2018-10-11. |
2018-10-11 |
View Report |
Persons with significant control. Change date: 2018-10-11. Psc name: Mrs Christine O'connor. |
2018-10-11 |
View Report |
Accounts. Accounts type full. |
2018-04-19 |
View Report |
Incorporation. Memorandum articles. |
2017-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-20 |
View Report |
Persons with significant control. Notification date: 2017-10-04. Psc name: O'connor Holdings Limited. |
2017-10-20 |
View Report |
Capital. Capital allotment shares. |
2017-09-28 |
View Report |
Resolution. Description: Resolutions. |
2017-09-27 |
View Report |
Mortgage. Charge creation date: 2017-03-23. Charge number: 104115740001. |
2017-03-23 |
View Report |
Address. Change date: 2017-03-07. Old address: Thames Trading Estate Woodrow Way Irlam Manchester M44 6NN United Kingdom. New address: The Exchange 5 Bank Street Bury BL9 0DN. |
2017-03-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-10-13 |
View Report |
Incorporation. Capital: GBP 100 |
2016-10-05 |
View Report |