OLIVER CONNELL - History of Changes


DateDescription
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