CONNOISSEUR DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04562433 |
Category | Private Limited Company |
Incorporated | 14 Oct 2002 |
Age | 21 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CONNOISSEUR DEVELOPMENTS LIMITED is an active private limited company with number 04562433. It was incorporated 21 years, 7 months, 2 days ago, on 14 October 2002. The company address is 483 Green Lanes Green Lanes, London, N13 4BS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change account reference date company previous shortened
Date: 15 Oct 2019
Action Date: 25 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-26
New date: 2018-10-25
Documents
Change account reference date company previous shortened
Date: 22 Jul 2019
Action Date: 26 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-27
New date: 2018-10-26
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: Langley House Park Road London N2 8EY England
Change date: 2019-07-22
New address: 483 Green Lanes Green Lanes London N13 4BS
Documents
Accounts amended with accounts type total exemption small
Date: 08 May 2019
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change account reference date company previous shortened
Date: 11 Oct 2018
Action Date: 27 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-28
New date: 2017-10-27
Documents
Accounts amended with accounts type total exemption small
Date: 29 Aug 2018
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 29 Aug 2018
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 29 Aug 2018
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
New address: Langley House Park Road London N2 8EY
Old address: 483 Green Lanes Palmers Green London N13 4BS
Change date: 2018-08-03
Documents
Change account reference date company previous shortened
Date: 12 Jul 2018
Action Date: 28 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-29
New date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Notification of a person with significant control
Date: 26 Oct 2017
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-15
Psc name: Christopher Koumis
Documents
Change account reference date company previous shortened
Date: 09 Oct 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-29
Made up date: 2016-10-30
Documents
Change account reference date company previous shortened
Date: 10 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change person director company with change date
Date: 03 Nov 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Christopher Koumis
Documents
Change person secretary company with change date
Date: 03 Nov 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Koumis
Change date: 2013-02-02
Documents
Change registered office address company with date old address
Date: 03 Nov 2013
Action Date: 03 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-03
Old address: 1 Lodge Drive Palmers Green London N13 5LA
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Mr Antros Koumis
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Christopher Koumis
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Antros Koumis
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; no change of members
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 19/01/06 from: 1 lodge drive palmers green london N13 5LA
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Gazette filings brought up to date
Date: 30 Dec 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: jashan house 242 kingsbury road london NW9 0BG
Documents
Legacy
Date: 04 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC432937 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB ENGINEERING SOLUTIONS UK LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09320491 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE (MARKETING RESEARCH) LIMITED
UNIT 11 GATEWAY MEWS,BOUNDS GREEN,N11 2UT
Number: | 02699095 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,LONDON,SW1X 8ND
Number: | 02786429 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004863 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
63 HORSHAM ROAD,SANDHURST,GU47 0YZ
Number: | 07553299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |