- Company Overview for CONNAUGHT HOUSE (CARDIFF) LIMITED (02073384)
- Filing history for CONNAUGHT HOUSE (CARDIFF) LIMITED (02073384)
- People for CONNAUGHT HOUSE (CARDIFF) LIMITED (02073384)
- More for CONNAUGHT HOUSE (CARDIFF) LIMITED (02073384)
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) |
---|---|---|---|
03 Jul 2013 | CH01 | Director's details changed for Mr Howell White on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Doctor Emma Mason on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Jasper Nicholas Copeland Roberts on 3 July 2013 | |
28 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Howell White on 13 July 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Doctor Emma Mason on 13 July 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Jasper Nicholas Copeland Roberts on 13 July 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Tricia French as a director | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
14 Jul 2009 | 353 | Location of register of members | |
03 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
14 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
14 Apr 2008 | 288a | Secretary appointed mr neil richard gregory | |
14 Apr 2008 | 288b | Appointment terminated secretary tricia french | |
14 Apr 2008 | 288b | Appointment terminated director desmond clode | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from flat 5 connaught house 45 cathedral road cardiff CF11 9HD | |
13 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
30 Jul 2007 | 363s | Return made up to 13/07/07; no change of members |