- Company Overview for CONNAUGHT LAND LIMITED (06081100)
- Filing history for CONNAUGHT LAND LIMITED (06081100)
- People for CONNAUGHT LAND LIMITED (06081100)
- More for CONNAUGHT LAND LIMITED (06081100)
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) |
---|---|---|---|
18 Mar 2010 | CH01 | Director's details changed for Mr Nigel Walter on 15 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 2 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Nigel Walter on 20 January 2010 | |
04 Dec 2009 | AD01 | Registered office address changed from Hercules Vaults Victoria Road Dartford Kent DA1 5AJ on 4 December 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 1 royal exchange avenue london EC3V 3LT | |
12 Mar 2009 | 288a | Director appointed james henry de gonville bromhead | |
12 Mar 2009 | 288b | Appointment terminated director and secretary michael davies | |
02 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 Nov 2008 | 288c | Director's change of particulars / nigel walter / 01/11/2008 | |
09 Jun 2008 | 288a | Director and secretary appointed michael anthony davies | |
22 May 2008 | 288b | Appointment terminated secretary john doyle | |
16 Apr 2008 | 363s | Return made up to 02/02/08; full list of members | |
27 Mar 2007 | 288a | New secretary appointed | |
27 Mar 2007 | 288b | Secretary resigned | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ | |
02 Feb 2007 | NEWINC | Incorporation |