13 CONNAUGHT ROAD MANAGEMENT LIMITED
Company number 05406407
- Company Overview for 13 CONNAUGHT ROAD MANAGEMENT LIMITED (05406407)
- Filing history for 13 CONNAUGHT ROAD MANAGEMENT LIMITED (05406407)
- People for 13 CONNAUGHT ROAD MANAGEMENT LIMITED (05406407)
- More for 13 CONNAUGHT ROAD MANAGEMENT LIMITED (05406407)
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) |
---|---|---|---|
13 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
15 Dec 2015 | TM02 | Termination of appointment of Sophie Jenkins as a secretary on 10 August 2015 | |
15 Dec 2015 | AP03 | Appointment of Mr Joe Frangoudes as a secretary on 10 August 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Joe Frangoudes as a director on 10 August 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Sophie Jenkins as a director on 10 August 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 5 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AP01 | Appointment of Lisa Ridge-Valentine as a director on 1 January 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Laura Jane Manning on 1 January 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Gruffudd John Marseen Davies as a director on 1 January 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | CH01 | Director's details changed for Helena Elizabeth Tobor on 13 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Laura Jane Davies on 13 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Mrs Sophie Jenkins on 13 May 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Helena Elizabeth Tobor on 1 January 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Emma Rachel Jones on 1 January 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Laura Jane Davies on 1 January 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Gruffudd John Marseen Davies on 1 January 2014 |