2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED

7 Burcott Gardens, Addlestone, KT15 2DE, England
StatusACTIVE
Company No.01961795
CategoryPrivate Limited Company
Incorporated20 Nov 1985
Age38 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01961795. It was incorporated 38 years, 6 months, 11 days ago, on 20 November 1985. The company address is 7 Burcott Gardens, Addlestone, KT15 2DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Paul Whyte

Appointment date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Kathleen Godfrey

Termination date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

New address: 7 Burcott Gardens Addlestone KT15 2DE

Change date: 2022-01-31

Old address: 49 Hawkesworth Drive Bagshot Surrey GU19 5QY

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Godfrey

Change date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janette Kathleen Godfrey

Change date: 2015-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mrs Janette Kathleen Godfrey

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-07

Officer name: Anna Felicity Inns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-07

Old address: 1 Oak Villas Stonehill Road Ottershaw Surrey KT16 0ER

New address: 49 Hawkesworth Drive Bagshot Surrey GU19 5QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Janette Kathleen Godfrey

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr David Godfrey

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/97; change of members

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Annual-return

Type: 363b

Description: Return made up to 24/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 04/03/93 from: 111 almners road lyne nr chertsey surrey KT16 0BH

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/09/91; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/10/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 02/12/88 from: 23 howlton court bagshot surrey

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/11/88; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1988

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 24/08/88 from: 20 houlton court bagshot surrey GU19 5QQ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/11/87; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

DS SKIPS HIRE LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:11410944
Status:ACTIVE
Category:Private Limited Company

KENTON (UK) LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08896208
Status:ACTIVE
Category:Private Limited Company

LECAYLA WELLBEING LTD

6 LIMERICK ROAD,BRISTOL,BS6 7DZ

Number:11661755
Status:ACTIVE
Category:Private Limited Company

MORROW SODALI LIMITED

NATIONS HOUSE 9TH FLOOR,LONDON,W1U 1QS

Number:05934575
Status:ACTIVE
Category:Private Limited Company

QCR INVESTMENTS LIMITED

QUEENS COURT,ROMFORD,RM1 3NH

Number:09605907
Status:ACTIVE
Category:Private Limited Company

SKILLFULL DEVELOPMENT LP

SUITE 7029,NEWRY,BT34 2BX

Number:NL000152
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source