Advanced company searchLink opens in new window

CONNOISSEUR ESTATES LIMITED

Company number 04385570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2019 SH19 Statement of capital on 4 March 2019
  • GBP 1
04 Mar 2019 CAP-SS Solvency Statement dated 25/02/19
04 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re allot shares 25/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
01 Feb 2019 AP01 Appointment of Mr Richard Stephen Irwin as a director on 31 January 2019
01 Feb 2019 AP01 Appointment of Mr Stephen Brian Symington as a director on 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
31 Jan 2019 PSC02 Notification of Norlin Events Ltd as a person with significant control on 30 November 2018
31 Jan 2019 PSC04 Change of details for Mr Andrew George Steel as a person with significant control on 30 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 May 2018 MR01 Registration of charge 043855700001, created on 16 May 2018
29 Mar 2018 TM01 Termination of appointment of Timothy Charles Parkinson as a director on 29 March 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AP01 Appointment of Mr Timothy Charles Parkinson as a director on 27 April 2015
27 Apr 2015 TM02 Termination of appointment of George Stephen Penchion as a secretary on 1 April 2015
27 Apr 2015 TM01 Termination of appointment of George Stephen Penchion as a director on 1 April 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
01 May 2014 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 May 2014