CONNAUGHT PROJECT MANAGEMENT LTD.

Company Documents

DateDescription
26/07/2526 July 2025 NewAccounts for a dormant company made up to 2024-10-30

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-03-31 with no updates

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-30

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Registered office address changed from Devonshire Chambers the Square Bakewell Derbyshire DE4 1BT to Lathkill Dale Dale Road over Haddon Bakewell Derbyshire DE45 1JE on 2022-11-03

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

25/08/1625 August 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/14

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

02/09/142 September 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/13

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY JANE KELLETT

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR PETER WALTER MASON

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVANCED INTERNET TECHNOLOGIES LTD / 28/03/2010

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/09

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 GBP NC 1000/1900 17/04/07

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM RUTLAND INVESTMENTS, DEVONSHIRE CHAMBERS, THE SQUARE, BAKEWELL, DERBYSHIRE. DE4 1BT.

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MISS JANE BROMLEY KELLETT

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ADVANCED INTERNET TECHNOLOGIES LTD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY ROSLYNE TAYLOR

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL ZAMOYSKI

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/96

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 22/12/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 14/08/97

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED MASON-PLANETOVA INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 24/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/95

View Document

22/08/9622 August 1996 EXEMPTION FROM APPOINTING AUDITORS 14/08/96

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 EXEMPTION FROM APPOINTING AUDITORS 22/10/93

View Document

30/08/9430 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/10/92

View Document

04/01/934 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/10/91

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

09/06/929 June 1992 SECRETARY RESIGNED

View Document

08/06/928 June 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/913 May 1991 COMPANY NAME CHANGED OBTAINFUTURE LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

28/03/9128 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company