Hale
Cheshire
WA14 2UQ
Director Name | Mrs Maria Hourigan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Director Name | Mr Daniel John Connolly |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | Jack Ross Chartered Accountants Barnfield House The Approach Salford Greater Manchester M3 7BX |
Website | houriganconnolly.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3003476 |
Telephone region | Manchester |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Daniel John Connolly 25.00% Ordinary B |
---|---|
50 at £1 | Kelly Connolly 25.00% Ordinary D |
50 at £1 | Marc Anthony Hourigan 25.00% Ordinary A |
50 at £1 | Maria Hourigan 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £122,060 |
Cash | £67,910 |
Current Liabilities | £114,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
15 February 2017 | Delivered on: 22 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (6 pages) |
23 June 2022 | Appointment of Mrs Maria Hourigan as a director on 23 June 2022 (2 pages) |
17 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 April 2022 | Satisfaction of charge 069499900001 in full (4 pages) |
1 April 2022 | Company name changed hourigan connolly LIMITED\certificate issued on 01/04/22
|
10 March 2022 | Change of details for Mrs Marie Hourigan as a person with significant control on 31 January 2022 (2 pages) |
10 March 2022 | Change of details for Mr Marc Anthony Hourigan as a person with significant control on 31 January 2022 (2 pages) |
9 March 2022 | Notification of Marie Hourigan as a person with significant control on 31 January 2022 (2 pages) |
7 March 2022 | Change of details for Mr Marc Anthony Hourigan as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Registered office address changed from Jack Ross Chartered Accountants Barnfield House the Approach Salford Greater Manchester M3 7BX England to Spring Court Spring Road Hale Cheshire WA14 2UQ on 7 March 2022 (1 page) |
7 March 2022 | Director's details changed for Mr Marc Anthony Hourigan on 7 March 2022 (2 pages) |
31 January 2022 | Termination of appointment of Daniel John Connolly as a director on 31 January 2022 (1 page) |
31 January 2022 | Cessation of Daniel John Connolly as a person with significant control on 31 January 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
31 January 2022 | Change of details for Mr Marc Anthony Hourigan as a person with significant control on 31 January 2022 (2 pages) |
25 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
28 May 2019 | Change of details for Mr Daniel John Connolly as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Mr Marc Anthony Hourigan as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Mr Marc Anthony Hourigan as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Jack Ross Chartered Accountants Barnfield House the Approach Salford Greater Manchester M3 7BX on 28 May 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 October 2018 | Director's details changed for Mr Marc Anthony Hourigan on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Daniel John Connolly on 16 October 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 February 2017 | Registration of charge 069499900001, created on 15 February 2017 (23 pages) |
22 February 2017 | Registration of charge 069499900001, created on 15 February 2017 (23 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 July 2015 | Director's details changed for Daniel John Connolly on 1 January 2015 (2 pages) |
2 July 2015 | Director's details changed for Daniel John Connolly on 1 January 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Daniel John Connolly on 1 January 2015 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Director's details changed for Daniel John Connolly on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Marc Anthony Hourigan on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Daniel John Connolly on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Marc Anthony Hourigan on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Marc Anthony Hourigan on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Daniel John Connolly on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Memorandum and Articles of Association (8 pages) |
26 October 2009 | Memorandum and Articles of Association (8 pages) |
26 October 2009 | Resolutions
|
8 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
1 July 2009 | Incorporation (13 pages) |
1 July 2009 | Incorporation (13 pages) |