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) |
---|---|---|---|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Sophie Keirle on 17 April 2012 | |
17 Apr 2012 | CH03 | Secretary's details changed for Sophie Keirle on 17 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Sophie Keirle on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Laura Jane Davies on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Helena Elizabeth Tobor on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Emma Rachel Jones on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Gruffudd John Marseen Davies on 1 January 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Aug 2009 | 363a | Return made up to 29/03/09; full list of members | |
07 Aug 2009 | 288c | Director and secretary's change of particulars / sophie keirle / 01/03/2009 | |
07 Aug 2009 | 288c | Director's change of particulars / gruffudd davies / 01/03/2009 | |
02 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2009 | MISC | Form 169 reducing us$ to nil. Already actioned. Effct date 31/03/08 5 shares at $1 | |
01 Jun 2009 | 288a | Director appointed emma rachel jones | |
01 Jun 2009 | 363a | Return made up to 29/03/08; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2009 | 122 | Nc dec already adjusted 31/12/08 |