CONARKEN GROUP LIMITED
Status | ACTIVE |
Company No. | 01595475 |
Category | Private Limited Company |
Incorporated | 04 Nov 1981 |
Age | 42 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CONARKEN GROUP LIMITED is an active private limited company with number 01595475. It was incorporated 42 years, 7 months, 3 days ago, on 04 November 1981. The company address is 76 Chartwell Avenue 76 Chartwell Avenue, Chesterfield, S42 6SP, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 27 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 015954750006
Documents
Mortgage charge whole release with charge number
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 015954750006
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015954750006
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Dawn Griffiths
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 31/05/98
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; full list of members
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; no change of members
Documents
Legacy
Date: 10 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Aug 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 11 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 11/08/96 from: embassy house, soresby street, chesterfield, derbyshire S40 1JW
Documents
Accounts with accounts type small
Date: 08 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; full list of members
Documents
Legacy
Date: 10 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type small
Date: 26 Nov 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 26 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/93; no change of members
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 30 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; full list of members
Documents
Legacy
Date: 24 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 24/09/91 from: scottish provident house, 52 brown street, manchester, M2 2LD
Documents
Accounts with accounts type small
Date: 25 Apr 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Legacy
Date: 19 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/89; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Accounts with accounts type small
Date: 12 Sep 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Accounts with accounts type small group
Date: 21 Sep 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Accounts with accounts type small group
Date: 21 Sep 1988
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 21 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/07/88; full list of members
Documents
Legacy
Date: 21 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/11/87; full list of members
Documents
Legacy
Date: 10 Jun 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 29 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Some Companies
29B CRAWLEY DOWN ROAD,EAST GRINSTEAD,RH19 2NT
Number: | 09805487 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BLOCK 1,DUNBLANE,FK15 0EW
Number: | SO301541 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 KING STREET,SUTTON-IN-ASHFIELD,NG17 2PA
Number: | 11711536 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HARPUR STREET,BEDFORD,MK40 2SS
Number: | 09518378 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER HOUSE STATION,WOLVERHAMPTON,WV1 3QS
Number: | 08296314 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAFFORD CLOSE MANAGEMENT COMPANY LIMITED
70-78 COLLINGDON STREET,LUTON,LU1 1RX
Number: | 03675802 |
Status: | ACTIVE |
Category: | Private Limited Company |