- Company Overview for CONNOISSEUR ESTATES LIMITED (04385570)
- Filing history for CONNOISSEUR ESTATES LIMITED (04385570)
- People for CONNOISSEUR ESTATES LIMITED (04385570)
- Charges for CONNOISSEUR ESTATES LIMITED (04385570)
- Insolvency for CONNOISSEUR ESTATES LIMITED (04385570)
- More for CONNOISSEUR ESTATES LIMITED (04385570)
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
|
|
04 Mar 2019 | CAP-SS | Solvency Statement dated 25/02/19 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
01 May 2014 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 1 May 2014 |