This company is commonly known as Canning O'neill Limited. The company was founded 21 years ago and was given the registration number 04706400. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 68310 - Real estate agencies.
Name | : | CANNING O'NEILL LIMITED |
---|---|---|
Company Number | : | 04706400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 25 April 2003 | Active |
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 24 November 2016 | Active |
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Secretary | 25 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 March 2003 | Active |
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 25 April 2003 | Active |
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 25 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 March 2003 | Active |
Canning O'Neill Holdings Limited | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ |
Nature of control | : |
|
Mr Mark Canning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Djh Mitten Clarke, 2nd Floor, St George's House, Manchester, England, M2 3NQ |
Nature of control | : |
|
Mr Conrad O Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Djh Mitten Clarke, 2nd Floor, St George's House, Manchester, England, M2 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.