Shipham Road
Cheddar
Somerset
BS27 3DD
Secretary Name | Samantha Louise Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Boundary Way Glastonbury Somerset BA6 9PJ |
Director Name | Mr Michael John Luxon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2002) |
Role | Sole Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The Round Pond Shipham Road Cheddar Somerset BS27 3DD |
Secretary Name | Gail Corrine Luxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round Pond Shipham Road Cheddar Somerset BS27 3DD |
Secretary Name | Mr Robert Daniel Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 76 Carlingcott Peasedown St John Bath BA2 8AP |
Director Name | Mr Mark William Tincknell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayne Barton Tipton St. John Sidmouth Devon EX10 0AL |
Director Name | Derek Anthony Quinn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 26 Effingham Road St Andrews Bristol BS6 5BJ |
Secretary Name | David Kenneth Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 100 Sandford View Newton Abbot Devon TQ12 2TH |
Director Name | Mr Paul John Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2005) |
Role | Diretcor |
Country of Residence | England |
Correspondence Address | 21 Beech Close Meadow Park Willand Devon EX15 2SD |
Director Name | Mr Jeffrey Stephen Denton Alden |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2006) |
Role | Operational Manager |
Country of Residence | England |
Correspondence Address | 4 Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LH Wales |
Secretary Name | Mr Garry John Peagam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr David Francis Wells |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales |
Director Name | Ian Darby Shire |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | High Barn Flasby North Yorkshire BD23 3PU |
Secretary Name | Mrs Jackey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Ash Farm Long Lane Newbury Berkshire RG18 9LT |
Director Name | Mr Stephen Ronald Hill |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Stoke Hill Exeter Devon EX4 9JN |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Julia Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF |
Director Name | Mr Ian Carlisle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2011) |
Role | Cheif Exceutive |
Country of Residence | England |
Correspondence Address | Kpmg Llp PO Box 695 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Iain Richard Bray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(9 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Banbury Road Stratford-Upon-Avon Warwickshire CV37 7HX |
Director Name | Julia Cavanagh |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House Grenadier Road Exeter Business Park Exeter EX1 3QF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Kpmg Llp PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at 1 | Connaught PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £932,000 |
Gross Profit | -£633,000 |
Net Worth | -£8,648,000 |
Cash | £1,000 |
Current Liabilities | £36,311,000 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2013 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | Notice of move from Administration to Dissolution on 9 August 2013 (34 pages) |
13 August 2013 | Administrator's progress report to 6 August 2013 (34 pages) |
13 August 2013 | Administrator's progress report to 6 August 2013 (34 pages) |
13 August 2013 | Notice of move from Administration to Dissolution (34 pages) |
13 August 2013 | Administrator's progress report to 6 August 2013 (34 pages) |
28 June 2013 | Administrator's progress report to 25 May 2013 (36 pages) |
28 June 2013 | Administrator's progress report to 25 May 2013 (36 pages) |
31 January 2013 | Notice of appointment of replacement/additional administrator (1 page) |
31 January 2013 | Notice of appointment of replacement/additional administrator (1 page) |
31 January 2013 | Notice of vacation of office by administrator (33 pages) |
31 January 2013 | Notice of vacation of office by administrator (33 pages) |
31 January 2013 | (1 page) |
28 December 2012 | Administrator's progress report to 25 November 2012 (40 pages) |
28 December 2012 | Administrator's progress report to 25 November 2012 (40 pages) |
10 July 2012 | Notice of extension of period of Administration (1 page) |
10 July 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Administrator's progress report to 25 May 2012 (37 pages) |
28 June 2012 | Administrator's progress report to 25 May 2012 (37 pages) |
2 February 2012 | Administrator's progress report to 13 December 2011 (36 pages) |
2 February 2012 | Administrator's progress report to 13 December 2011 (36 pages) |
30 January 2012 | Notice of extension of period of Administration (1 page) |
30 January 2012 | Notice of extension of period of Administration (1 page) |
15 September 2011 | Administrator's progress report to 13 August 2011 (43 pages) |
15 September 2011 | Administrator's progress report to 13 August 2011 (43 pages) |
28 June 2011 | Statement of affairs with form 2.14B (11 pages) |
28 June 2011 | Statement of affairs with form 2.14B (11 pages) |
6 May 2011 | Notice of deemed approval of proposals (1 page) |
6 May 2011 | Notice of deemed approval of proposals (1 page) |
5 May 2011 | Notice of deemed approval of proposals (1 page) |
5 May 2011 | Notice of deemed approval of proposals (1 page) |
5 May 2011 | Notice of deemed approval of proposals (1 page) |
5 May 2011 | Notice of deemed approval of proposals (1 page) |
18 April 2011 | Statement of administrator's proposal (56 pages) |
18 April 2011 | Statement of administrator's proposal (56 pages) |
15 March 2011 | Termination of appointment of Ian Carlisle as a director (2 pages) |
15 March 2011 | Termination of appointment of Ian Carlisle as a director (2 pages) |
23 February 2011 | Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of an administrator (1 page) |
23 February 2011 | Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of an administrator (1 page) |
10 February 2011 | Certificate of fact - name correction from sntl realisations LTD to sntl realisations 2011 LTD (1 page) |
10 February 2011 | Certificate of fact - name correction from sntl realisations LTD to sntl realisations 2011 LTD (1 page) |
9 February 2011 | Company name changed santia LTD\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed santia LTD\certificate issued on 09/02/11
|
13 January 2011 | Termination of appointment of Julia Cavanagh as a secretary (1 page) |
13 January 2011 | Termination of appointment of Julia Cavanagh as a secretary (1 page) |
5 January 2011 | Termination of appointment of Julia Cavanagh as a director (1 page) |
5 January 2011 | Termination of appointment of Julia Cavanagh as a director (1 page) |
1 December 2010 | Company name changed connaught compliance LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Termination of appointment of David Wells as a director (1 page) |
1 December 2010 | Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 (1 page) |
1 December 2010 | Resolutions
|
1 December 2010 | Termination of appointment of David Wells as a director (1 page) |
1 December 2010 | Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 (1 page) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
2 November 2010 | Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (6 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
12 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (6 pages) |
21 September 2010 | Appointment of Julia Cavanagh as a director (2 pages) |
21 September 2010 | Appointment of Julia Cavanagh as a director (2 pages) |
3 September 2010 | Termination of appointment of Iain Bray as a director (1 page) |
3 September 2010 | Termination of appointment of Stephen Hill as a director (1 page) |
3 September 2010 | Termination of appointment of Iain Bray as a director (1 page) |
3 September 2010 | Termination of appointment of Stephen Hill as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Tincknell as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Tincknell as a director (1 page) |
2 July 2010 | Full accounts made up to 31 August 2009 (22 pages) |
2 July 2010 | Full accounts made up to 31 August 2009 (22 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
10 February 2010 | Appointment of Mr Iain Bray as a director (2 pages) |
10 February 2010 | Appointment of Mr Iain Bray as a director (2 pages) |
1 February 2010 | Termination of appointment of Mark Davies as a director (1 page) |
1 February 2010 | Termination of appointment of Mark Davies as a director (1 page) |
10 November 2009 | Appointment of Julia Cavanagh as a secretary (1 page) |
10 November 2009 | Appointment of Julia Cavanagh as a secretary (1 page) |
5 November 2009 | Appointment of Mr Ian Carlisle as a director (2 pages) |
5 November 2009 | Appointment of Mr Ian Carlisle as a director (2 pages) |
4 November 2009 | Termination of appointment of John Prowse as a director (1 page) |
4 November 2009 | Termination of appointment of John Prowse as a director (1 page) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
17 August 2009 | Appointment terminated secretary jackey phillips (1 page) |
17 August 2009 | Appointment Terminated Secretary jackey phillips (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
23 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (23 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (23 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
28 October 2008 | Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF (1 page) |
28 October 2008 | Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ (1 page) |
28 March 2008 | Director's change of particulars / david wells / 14/03/2008 (1 page) |
28 March 2008 | Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: nr box; Post Code was: SN13 9SY, now: SN13 8AJ (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 31 August 2007 (22 pages) |
22 December 2007 | Full accounts made up to 31 August 2007 (22 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
28 November 2007 | Particulars of mortgage/charge (11 pages) |
28 November 2007 | Particulars of mortgage/charge (11 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Particulars of mortgage/charge (12 pages) |
31 August 2007 | Particulars of mortgage/charge (12 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Full accounts made up to 31 August 2006 (21 pages) |
12 March 2007 | Full accounts made up to 31 August 2006 (21 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
29 January 2007 | Company name changed connaught r b s LTD\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed connaught r b s LTD\certificate issued on 29/01/07 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
16 December 2006 | Particulars of mortgage/charge (10 pages) |
16 December 2006 | Particulars of mortgage/charge (10 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
17 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
17 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 14/02/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
21 September 2004 | Full accounts made up to 31 August 2003 (14 pages) |
21 September 2004 | Full accounts made up to 31 August 2003 (14 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Full accounts made up to 30 April 2002 (15 pages) |
23 April 2004 | Full accounts made up to 30 April 2002 (15 pages) |
8 March 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
8 April 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
21 August 2002 | Company name changed connaught property services (rbs ) LTD\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed connaught property services (rbs ) LTD\certificate issued on 21/08/02 (2 pages) |
2 July 2002 | Full accounts made up to 30 April 2001 (13 pages) |
2 July 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
24 December 2001 | Company name changed retail building services LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed retail building services LIMITED\certificate issued on 24/12/01 (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Particulars of mortgage/charge (5 pages) |
4 July 2001 | Particulars of mortgage/charge (5 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members
|
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Auditor's resignation (2 pages) |
8 November 2000 | Statement re: s 394 (2 pages) |
8 November 2000 | Auditor's resignation (2 pages) |
8 November 2000 | Statement re: s 394 (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 March 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
14 February 2000 | Incorporation (14 pages) |