CONNAUGHT BOOKMAKERS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 40 SYON LANE ISLEWORTH TW7 5NQ ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 260 SEVEN SISTERS ROAD LONDON N4 2HY

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN O'FARRELL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDELMAN

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL O'FARRELL / 21/06/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ODUNTAN

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED IAN PAUL O'FARRELL

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 17/09/14

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 800000

View Document

29/09/1429 September 2014 REDUCE ISSUED CAPITAL 17/09/2014

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/08/1428 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR BRIAN O FARRELL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

08/08/138 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 CURREXT FROM 31/05/2012 TO 30/11/2012

View Document

03/08/123 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

25/10/1025 October 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SMITH / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR PETER NIGEL SMITH

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

09/06/099 June 2009 NC INC ALREADY ADJUSTED 27/05/09

View Document

09/06/099 June 2009 ADOPT ARTICLES 27/05/2009

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 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