C & C CONNER LIMITED

Register to unlock more data on OkredoRegister

C & C CONNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025670

Incorporation date

12/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

36 Merdon Avenue, Chandler's Ford, Eastleigh SO53 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon01/04/2026
Micro company accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon07/11/2025
Registered office address changed from Grange Farmhouse Herriard Basingstoke RG25 2QB England to 36 Merdon Avenue Chandler's Ford Eastleigh SO53 1EP on 2025-11-07
dot icon23/09/2025
Micro company accounts made up to 2024-06-30
dot icon12/08/2025
Compulsory strike-off action has been discontinued
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-06-30
dot icon31/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon31/12/2022
Registered office address changed from 16 Birdlip Close Horndean Waterlooville Hampshire PO8 9PW to Grange Farmhouse Herriard Basingstoke RG25 2QB on 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/08/2022
Director's details changed for Cheryl Conner on 2022-08-15
dot icon15/08/2022
Director's details changed for Chris Conner on 2022-08-15
dot icon15/08/2022
Secretary's details changed for Cheryl Conner on 2022-08-15
dot icon15/08/2022
Change of details for Mr Christopher Conner as a person with significant control on 2022-08-15
dot icon15/08/2022
Change of details for Mrs Cheryl Conner as a person with significant control on 2022-08-15
dot icon16/06/2022
Change of details for Mr Christopher Conner as a person with significant control on 2022-06-16
dot icon16/06/2022
Director's details changed for Chris Conner on 2022-06-16
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon20/07/2021
Director's details changed for Cheryl Conner on 2020-11-01
dot icon20/07/2021
Notification of Cheryl Conner as a person with significant control on 2021-07-20
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon31/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/12/2015
Director's details changed for Chris Conner on 2014-11-01
dot icon23/12/2015
Director's details changed for Cheryl Conner on 2014-11-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/12/2014
Director's details changed for Chris Conner on 2014-07-08
dot icon22/12/2014
Director's details changed for Cheryl Conner on 2014-07-08
dot icon22/12/2014
Secretary's details changed for Cheryl Conner on 2014-07-08
dot icon12/02/2014
Registered office address changed from 30Kingswood Place Boundary Walk Knowle Fareham Hampshire PO17 5FQ on 2014-02-12
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon24/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/12/2012
Registered office address changed from Birdseye View, Chalk Hill Soberton Hampshire SO32 3PH on 2012-12-24
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/01/2011
Register(s) moved to registered inspection location
dot icon04/01/2011
Register inspection address has been changed
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon30/12/2009
Director's details changed for Chris Conner on 2009-12-12
dot icon30/12/2009
Director's details changed for Cheryl Conner on 2009-12-12
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 12/12/07; full list of members
dot icon27/12/2007
Location of debenture register
dot icon27/12/2007
Location of register of members
dot icon22/01/2007
Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
New secretary appointed;new director appointed
dot icon09/01/2007
New director appointed
dot icon12/12/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
971.00
-
0.00
-
-
2022
0
1.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conner, Chris James
Director
12/12/2006 - Present
-
Conner, Cheryl Anne
Director
12/12/2006 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/12/2006 - 12/12/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/12/2006 - 12/12/2006
36021
Conner, Cheryl Anne
Secretary
12/12/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C CONNER LIMITED

C & C CONNER LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at 36 Merdon Avenue, Chandler's Ford, Eastleigh SO53 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C CONNER LIMITED?

toggle

C & C CONNER LIMITED is currently Active. It was registered on 12/12/2006 .

Where is C & C CONNER LIMITED located?

toggle

C & C CONNER LIMITED is registered at 36 Merdon Avenue, Chandler's Ford, Eastleigh SO53 1EP.

What does C & C CONNER LIMITED do?

toggle

C & C CONNER LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for C & C CONNER LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-06-30.