CONNAUGHT CONSTRUCTION LIMITED

West Hill House Allerton Hill West Hill House Allerton Hill, Leeds, LS7 3QB, England
StatusACTIVE
Company No.06998903
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CONNAUGHT CONSTRUCTION LIMITED is an active private limited company with number 06998903. It was incorporated 14 years, 9 months, 24 days ago, on 24 August 2009. The company address is West Hill House Allerton Hill West Hill House Allerton Hill, Leeds, LS7 3QB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mr Patrick Concannon

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Church Park Investments Limited

Cessation date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Church Park Investments Limited

Notification date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-12

Psc name: Mr Patrick Concannon

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-12

Psc name: Collette Concannon

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Concannon

Change date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Concannon

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Collette Concannon

Notification date: 2020-10-20

Documents

View document PDF

Capital cancellation shares

Date: 30 Dec 2020

Action Date: 20 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-20

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-06

Charge number: 069989030001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Concannon

Change date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-24

Psc name: Patrick Joseph Durkan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-24

Officer name: Patrick Joseph Durkan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Concannon

Change date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Concannon

Change date: 2019-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Collette Concannon

Change date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Patrick Joseph Durkan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB

Old address: 18 Roman Gardens Leeds LS8 2AJ

Change date: 2017-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2017

Action Date: 29 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-30

New date: 2016-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Durkan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Concannon

Change date: 2010-08-23

Documents

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDVARK ONLINE TRADING LIMITED

UNIT 20 PEARSONS INDUSTRIAL ESTATE,HETTON-LE-HOLE,DH5 0BG

Number:07214530
Status:ACTIVE
Category:Private Limited Company

AHEADINEDUCATION LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:10237203
Status:ACTIVE
Category:Private Limited Company

CALCIS LTD

FIVE WELLS COTTAGE,BUXTON,SK17 9RB

Number:08798281
Status:ACTIVE
Category:Private Limited Company

DEER DADDY LIMITED

419 HAGLEY ROAD WEST,BIRMINGHAM,B32 2AD

Number:10570125
Status:ACTIVE
Category:Private Limited Company

GLOBAL GLASSWORKS LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:09328103
Status:ACTIVE
Category:Private Limited Company

MY DESI GURU LIMITED

64 MINSTER ROAD,,NW2 3RG

Number:06432894
Status:ACTIVE
Category:Private Limited Company

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