CONNAUGHT ROAD FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2429 September 2024 Micro company accounts made up to 2023-11-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

25/06/2425 June 2024 Notification of Jeffrey Peter Baldwin as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Jeffrey Peter Baldwin as a director on 2024-06-25

View Document

19/04/2419 April 2024 Termination of appointment of David Jonathan Townley Whitaker as a director on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of David Jonathan Townley Whitaker as a person with significant control on 2024-04-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-11-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIONED ELIN LEWIS

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIRION IMOGEN WORDLEY

View Document

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

View Accounts

08/11/188 November 2018 CESSATION OF PAUL BAILEY AS A PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET PHELPS

View Document

08/11/188 November 2018 CESSATION OF MARGARET PHELPS AS A PSC

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MISS TIRION IMOGEN WORDLEY

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS SIONED ELIN LEWIS

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

View Accounts

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DAVID JONATHAN TOWNLEY WHITAKER

View Document

19/12/1519 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN BETTS

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BETTS

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 106 CONNAUGHT ROAD ROATH CARDIFF, CF2 3PY

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY PHELPS

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, SECRETARY LUCY PHELPS

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MRS MARGARET PHELPS

View Document

06/09/146 September 2014 SECRETARY APPOINTED MR ROBIN FRANK BETTS

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/12/137 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Accounts

11/08/1311 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/02/1226 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BAILEY / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANK BETTS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE PHELPS / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ROBIN FRANK BETTS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

19/10/9319 October 1993 EXEMPTION FROM APPOINTING AUDITORS 10/10/93

View Document

19/11/9219 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

22/11/9122 November 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