Advanced company searchLink opens in new window

13 CONNAUGHT ROAD MANAGEMENT LIMITED

Company number 05406407

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)
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
  • GBP 5
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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