Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 1 => 2 |
2023-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011687830002 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 07/08/2023 |
2023-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 07/08/2023 |
2023-07-28 |
delete source_ip 85.233.162.173 |
2023-07-28 |
insert source_ip 85.233.160.101 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-17 |
update statutory_documents 09/12/22 STATEMENT OF CAPITAL GBP 23125 |
2022-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-12-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-15 |
update statutory_documents ADOPT ARTICLES 09/12/2022 |
2022-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY CONNELL |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY CONNELL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-07-31 |
delete source_ip 81.88.60.34 |
2022-07-31 |
insert source_ip 85.233.162.173 |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY JAMES CONNELL / 14/01/2021 |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 14/01/2021 |
2022-07-21 |
update statutory_documents CESSATION OF PATRICK BRENDAN CONNELL AS A PSC |
2022-07-21 |
update statutory_documents CESSATION OF THOMAS JOSEPH CONNELL AS A PSC |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-09-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES CONNEELY |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-05-20 |
update statutory_documents CESSATION OF OLIVER CONNELL AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 07/10/2020 |
2020-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 07/10/2020 |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011687830002 |
2020-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011687830001 |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN CONNELL / 04/06/2020 |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDON CONNELL / 04/06/2020 |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CONNELL / 14/05/2020 |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 14/05/2020 |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDON CONNELL / 14/05/2020 |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH CONNELL / 14/05/2020 |
2020-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY CONNELL / 14/05/2020 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER CONNELL |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011687830001 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-01-09 |
insert about_pages_linkeddomain linkedin.com |
2019-01-09 |
insert alias Oliver Connell & Son Limited |
2019-01-09 |
insert career_pages_linkeddomain linkedin.com |
2019-01-09 |
insert contact_pages_linkeddomain linkedin.com |
2019-01-09 |
insert index_pages_linkeddomain linkedin.com |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-05-10 |
update account_category MEDIUM => FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS CONNELL |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CONNELL |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRENDON CONNELL |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH CONNELL |
2017-07-11 |
update robots_txt_status www.oliverconnell.com: 200 => 404 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2016-07-30 |
delete address Zanrose House, Perivale Industrial Estate, Horsenden Lane South, Greenford, UB6 7RH |
2016-07-30 |
delete fax 020 8232 8151 |
2016-07-30 |
insert address Zanrose House, Perivale Park, Horsenden Lane South, Greenford, UB6 7RH |
2016-07-30 |
update primary_contact Zanrose House, Perivale Industrial Estate, Horsenden Lane South, Greenford, UB6 7RH => Zanrose House, Perivale Park, Horsenden Lane South, Greenford, UB6 7RH |
2016-07-07 |
delete address 35 JUNCTION ROAD EALING LONDON W5 4XP |
2016-07-07 |
insert address ZANROSE HOUSE PERIVALE INDUSTRIAL ESTATE HORSENDEN LANE SOUTH SOUTH GREENFORD UNITED KINGDOM UB6 7RH |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-07-01 |
delete address 35 Junction Road, Ealing, London W5 4XP |
2016-07-01 |
delete address Zanrose House, Perivale Business Park, London UB6 7RH |
2016-07-01 |
insert address Zanrose House, Perivale Industrial Estate, Horsenden Lane South, Greenford, UB6 7RH |
2016-07-01 |
update primary_contact Zanrose House, Perivale Business Park, London UB6 7RH => Zanrose House, Perivale Industrial Estate, Horsenden Lane South, Greenford, UB6 7RH |
2016-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM
35 JUNCTION ROAD
EALING
LONDON
W5 4XP |
2016-06-08 |
update statutory_documents 31/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-16 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
2015-03-11 |
delete source_ip 85.233.160.130 |
2015-03-11 |
insert source_ip 81.88.60.34 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-08-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-07-02 |
update statutory_documents 31/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2013-07-02 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-02 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-18 |
update statutory_documents 31/05/13 FULL LIST |
2013-04-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
2012-06-08 |
update statutory_documents 31/05/12 FULL LIST |
2012-04-19 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2012-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2011-06-16 |
update statutory_documents 31/05/11 FULL LIST |
2011-04-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
2010-06-09 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CONNELL / 31/05/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CONNELL / 31/05/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDON CONNELL / 31/05/2010 |
2010-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY CONNELL / 31/05/2010 |
2010-04-14 |
update statutory_documents DIRECTOR APPOINTED JAMES THOMAS CONNELL |
2010-04-14 |
update statutory_documents DIRECTOR APPOINTED THOMAS JOSEPH CONNELL |
2010-02-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
2007-05-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-06-18 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
16 LAMMAS PARK ROAD
EALING
LONDON W5 5JB |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-05 |
update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
1999-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
1998-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-07-22 |
update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
1997-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
1995-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
1994-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS |
1993-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-13 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-10 |
update statutory_documents NC INC ALREADY ADJUSTED
07/06/91 |
1991-09-10 |
update statutory_documents £24998 07/06/91 |
1991-07-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1991-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
1990-07-30 |
update statutory_documents RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS |
1990-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1988-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1988-04-22 |
update statutory_documents RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS |
1988-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1987-10-13 |
update statutory_documents RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS |
1986-11-19 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1986-11-19 |
update statutory_documents RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS |
1986-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
1974-05-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |