About

Registered Number: 03750092
Date of Incorporation: 09/04/1999 (26 years ago)
Company Status: Active
Registered Address: Gadwall Road, Houghton Le Spring, Tyne & Wear, DH4 5NL

 

Connor Group Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Bonser-hall, Anita is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BONSER-HALL, Anita 01 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AP03 - Appointment of secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
RESOLUTIONS - N/A 30 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2015
SH08 - Notice of name or other designation of class of shares 30 September 2015
AA - Annual Accounts 02 July 2015
SH06 - Notice of cancellation of shares 19 May 2015
SH03 - Return of purchase of own shares 19 May 2015
AR01 - Annual Return 28 April 2015
MR04 - N/A 10 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 May 2014
SH03 - Return of purchase of own shares 28 January 2014
TM01 - Termination of appointment of director 19 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2013
RESOLUTIONS - N/A 21 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2013
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 April 2013
SH06 - Notice of cancellation of shares 11 January 2013
SH03 - Return of purchase of own shares 11 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 06 April 2011
RESOLUTIONS - N/A 06 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 08 January 2009
169 - Return by a company purchasing its own shares 04 December 2008
RESOLUTIONS - N/A 24 November 2008
RESOLUTIONS - N/A 24 November 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
169 - Return by a company purchasing its own shares 05 December 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 23 May 2006
225 - Change of Accounting Reference Date 10 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 December 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
123 - Notice of increase in nominal capital 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 25 June 2004
MISC - Miscellaneous document 15 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 04 December 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
123 - Notice of increase in nominal capital 31 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 22 April 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 22 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 28 March 2001
MEM/ARTS - N/A 14 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
225 - Change of Accounting Reference Date 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
CERTNM - Change of name certificate 08 July 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 December 2012 Outstanding

N/A

All assets debenture 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.