CONNAUGHT ASSET MANAGEMENT LIMITED
Company number 06058768
- Company Overview for CONNAUGHT ASSET MANAGEMENT LIMITED (06058768)
- Filing history for CONNAUGHT ASSET MANAGEMENT LIMITED (06058768)
- People for CONNAUGHT ASSET MANAGEMENT LIMITED (06058768)
- Charges for CONNAUGHT ASSET MANAGEMENT LIMITED (06058768)
- Insolvency for CONNAUGHT ASSET MANAGEMENT LIMITED (06058768)
- More for CONNAUGHT ASSET MANAGEMENT LIMITED (06058768)
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) |
---|---|---|---|
06 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
27 Nov 2012 | 2.17B | Statement of administrator's proposal | |
23 Oct 2012 | AD01 | Registered office address changed from Ground Floor Hill Place House 55a High Street Wimbledon Village London SW19 5BA on 23 October 2012 | |
23 Oct 2012 | 2.12B | Appointment of an administrator | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Aug 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
13 Jun 2012 | TM01 | Termination of appointment of Christopher Taylor as a director | |
01 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Mr Alistair Mawdsley on 28 February 2011 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 May 2010 | RESOLUTIONS |
Resolutions
|
|
17 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 May 2010 | SH08 | Change of share class name or designation | |
04 May 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
22 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT on 4 December 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
05 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2009 | 363a | Return made up to 19/01/09; full list of members | |
02 Feb 2009 | 288b | Appointment terminated director nigel walter | |
27 Nov 2008 | 288c | Director's change of particulars / nigel walter / 01/11/2008 |