CONNAUGHT SECURITY LTD
Status | ACTIVE |
Company No. | 07298725 |
Category | Private Limited Company |
Incorporated | 29 Jun 2010 |
Age | 13 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
Capital allotment shares
Date: 23 Oct 2023
Action Date: 01 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-01
Capital : 164 GBP
Documents
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
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
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
Mortgage satisfy charge full
Date: 13 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072987250003
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 05 May 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Crowshaw
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Crowshaw
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jane Crowshaw
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Wilson
Documents
Capital allotment shares
Date: 01 Jun 2011
Action Date: 13 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-13
Capital : 111 GBP
Documents
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
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09495011 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 11135553 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 07492563 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 REPTON CLOSE,LUTON,LU3 3UL
Number: | 07211386 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2PJ
Number: | 11604263 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDRETH,STONEHOUSE,GL10 2JY
Number: | 11864311 |
Status: | ACTIVE |
Category: | Private Limited Company |