22 CONNAUGHT ROAD MANAGEMENT COMPANY LTD

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England
StatusACTIVE
Company No.09379762
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

22 CONNAUGHT ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 09379762. It was incorporated 9 years, 5 months, 5 days ago, on 08 January 2015. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-15

Officer name: John Connell Grogan

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2021-09-16

New address: 18 Badminton Road Downend Bristol BS16 6BQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-09-01

Officer name: Bns Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-01

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Elizabeth Parsons

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Anne Beevers

Appointment date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-24

Officer name: Hannah Mccormick

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Harding

Termination date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Mccormick

Change date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Harding

Change date: 2018-03-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Old address: 22 Connaught Road Bristol BS4 1LF England

Change date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Steven Harding

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Miss Hannah Mccormick

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Connell Grogan

Appointment date: 2017-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Johnstone Murray

Termination date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Guyatt

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Corncott Property Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Ly Estates Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-31

Old address: 12 the Maltings Fairlawn Road Bristol BS6 5BB

New address: 22 Connaught Road Bristol BS4 1LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: the Good Property Company Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Catherine Cole

Termination date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Johnstone Murray

Appointment date: 2015-06-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-06-23

Officer name: Corncott Property Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ly Estates Ltd

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mr Christopher William Guyatt

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11458899
Status:ACTIVE
Category:Private Limited Company

GLOBAL LOGISTICS ENTERPRICE LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11292154
Status:ACTIVE
Category:Private Limited Company

JOSH PURDY MECHANICAL LTD

8 VICARAGE ROAD,BRISTOL,BS35 4LN

Number:11256166
Status:ACTIVE
Category:Private Limited Company

MILFORD MEWS MANAGEMENT COMPANY LIMITED

26 MILFORD MEWS,STREATHAM HILLS,SW16 2UA

Number:10330304
Status:ACTIVE
Category:Private Limited Company

S PETT BUILDING AND MAINTENANCE LTD

16 KINGSTON AVENUE,LEATHERHEAD,KT24 6QT

Number:10021720
Status:ACTIVE
Category:Private Limited Company

THOMAS & BELL LIMITED

TARNRIGG HEAD,WIGTON,CA7 0NS

Number:09107335
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