Advanced company searchLink opens in new window

A CONNOLLY HOLDINGS LIMITED

Company number 07984701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AP01 Appointment of Mrs Deborah Anne Connolly as a director on 1 April 2024
08 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
22 Dec 2023 AA Full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
28 Dec 2022 AA Full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Christopher John Connolly on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mr Christopher John Connolly as a person with significant control on 10 March 2022
25 Feb 2022 AA Full accounts made up to 31 March 2021
31 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
04 Feb 2021 PSC04 Change of details for Mr Christopher John Connolly as a person with significant control on 27 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Anthony Connolly on 27 October 2020
28 Oct 2020 CH01 Director's details changed for Mrs Marie Frances Connolly on 27 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Christopher John Connolly on 27 October 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
13 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
15 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to The Old Dairy Leed Street Wigan WN3 4BW on 15 October 2019
14 Oct 2019 PSC05 Change of details for The Connolly Group Limited as a person with significant control on 14 October 2019
24 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
12 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share exchange agreement/documents/conflict of interests 01/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 PSC04 Change of details for Mr Christopher John Connolly as a person with significant control on 1 February 2019
04 Feb 2019 PSC07 Cessation of Marie Frances Connolly as a person with significant control on 1 February 2019
04 Feb 2019 PSC07 Cessation of Anthony Connolly as a person with significant control on 1 February 2019
04 Feb 2019 PSC02 Notification of The Connolly Group Limited as a person with significant control on 1 February 2019