Advanced company searchLink opens in new window

CONNAUGHT ASSET MANAGEMENT LIMITED

Company number 06058768

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)
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
  • GBP 995
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 29/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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