CONNAUGHT RESOURCING LIMITED
Status | ACTIVE |
Company No. | 05001111 |
Category | Private Limited Company |
Incorporated | 22 Dec 2003 |
Age | 20 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CONNAUGHT RESOURCING LIMITED is an active private limited company with number 05001111. It was incorporated 20 years, 5 months, 5 days ago, on 22 December 2003. The company address is Tricorn Studios Tricorn House Tricorn Studios Tricorn House, Birmingham, B16 8TU, England.
Company Fillings
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Capital cancellation shares
Date: 26 May 2023
Action Date: 27 Apr 2023
Category: Capital
Type: SH06
Date: 2023-04-27
Capital : 167 GBP
Documents
Capital return purchase own shares
Date: 26 May 2023
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rowena Jane Davis
Appointment date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Resolution
Date: 27 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 24 Mar 2023
Action Date: 28 Feb 2011
Category: Capital
Type: SH06
Date: 2011-02-28
Capital : 190 GBP
Documents
Capital cancellation shares
Date: 24 Mar 2023
Action Date: 28 Feb 2012
Category: Capital
Type: SH06
Date: 2012-02-28
Capital : 180 GBP
Documents
Capital return purchase own shares
Date: 24 Mar 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Mar 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Mar 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: Tricorn Studios Tricorn House Hagley Road Birmingham B16 8TU
Old address: Crown House 123 Hagley Road Birmingham B16 8LD England
Change date: 2019-04-08
Documents
Accounts with made up date
Date: 26 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 13 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: Crown House 123 Hagley Road Birmingham B16 8LD
Change date: 2015-11-02
Old address: 111 Hagley Road Birmingham West Midlands B16 8LB
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital cancellation shares
Date: 12 May 2015
Action Date: 24 Apr 2015
Category: Capital
Type: SH06
Capital : 177 GBP
Date: 2015-04-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Mortgage create with deed with charge number
Date: 24 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050011110003
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Forsyth
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Resolution
Date: 08 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connaught education LIMITED\certificate issued on 08/12/10
Documents
Change of name notice
Date: 08 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital variation of rights attached to shares
Date: 22 Nov 2010
Category: Capital
Type: SH10
Documents
Resolution
Date: 22 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Angela Forsyth
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Mark O'neill
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/04--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connaught (education) LIMITED\certificate issued on 06/01/04
Documents
Some Companies
70 SWALEBROOKE AVENUE,HARTLEPOOL,TS25 5JJ
Number: | 09166507 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,LETCHWORTH,SG6 1TN
Number: | 09160559 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUZZARD MOTORCYCLE ENGINEERING LIMITED
4 WENTWORTH DRIVE,LEIGHTON BUZZARD,LU7 3HY
Number: | 08898384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LJD CONSULTING SERVICES LIMITED
96 LIMPSFIELD ROAD,SOUTH CROYDON,CR2 9EE
Number: | 10852982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 HARCOURT HILL,BRISTOL,BS6 7RB
Number: | 11567411 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMAL ACCOUNTANCY LIMITED,SOUTH SHIELDS,NE34 6RB
Number: | 09143995 |
Status: | ACTIVE |
Category: | Private Limited Company |