CONNAUGHT SECURITY LTD

Coal Pit Lane, Atherton, M46 0RY, Greater Manchester, England
StatusACTIVE
Company No.07298725
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

CONNAUGHT SECURITY LTD is an active private limited company with number 07298725. It was incorporated 13 years, 11 months, 5 days ago, on 29 June 2010. The company address is Coal Pit Lane, Atherton, M46 0RY, Greater Manchester, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Audrey Hilda Bowers

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-01

Capital : 164 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072987250003

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jayne Crowshaw

Cessation date: 2021-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-22

Psc name: Alan Richard Crowshaw

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-22

Psc name: Ramm Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jayne Crowshaw

Change date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: Coal Pit Lane Atherton Greater Manchester M46 0RY

Old address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-31

Charge number: 072987250003

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 May 2019

Action Date: 29 Jun 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-06-29

Documents

View document PDF

Second filing notification of a person with significant control

Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mrs Nicola Jayne Crowshaw

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Audrey Hilda Bowers

Change date: 2018-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicola Jayne Crowshaw

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Audrey Hilda Bowers

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Richard Crowshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Wilson

Change date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-10

Charge number: 072987250002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Crowshaw

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Crowshaw

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mrs Nicola Jayne Crowshaw

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Ian Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Wilson

Change date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jayne Crowshaw

Change date: 2013-06-19

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Crowshaw

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Crowshaw

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Wilson

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 13 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-13

Capital : 111 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: , 2 Avenue Road, Grantham, Lincolnshire, NG31 6TA, United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ933 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09495011
Status:LIQUIDATION
Category:Private Limited Company

CLOUDSCRAPER UK LTD

2ND FLOOR,LONDON,W1W 5PF

Number:11135553
Status:ACTIVE
Category:Private Limited Company

ECO FIRES & SOLAR LIMITED

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:07492563
Status:LIQUIDATION
Category:Private Limited Company

HERITAGE ART GALLERY LIMITED

2 REPTON CLOSE,LUTON,LU3 3UL

Number:07211386
Status:ACTIVE
Category:Private Limited Company

IGNITION RECRUITS LTD

141 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2PJ

Number:11604263
Status:ACTIVE
Category:Private Limited Company

OLD 90 LIMITED

ALDRETH,STONEHOUSE,GL10 2JY

Number:11864311
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