CONNAUGHT PROPERTY SERVICES LTD

03961734
CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2016 restoration Restoration Order Of Court 3 Buy now
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Julia Cavanagh) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (David Wells) 1 Buy now
01 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2010 officers Appointment of director (Mr David Francis Wells) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Mark Tincknell) 1 Buy now
17 May 2010 resolution Resolution 1 Buy now
17 May 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Appointment of secretary (Julia Cavanagh) 1 Buy now
17 Aug 2009 officers Appointment terminated secretary jackey phillips 1 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
28 Oct 2008 officers Secretary's change of particulars / jackey phillips / 01/10/2008 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from connaught house pynes hill exeter devon EX2 5TZ 1 Buy now
31 Mar 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 officers Secretary's particulars changed 1 Buy now
02 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
31 Mar 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
14 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2005 accounts Annual Accounts 6 Buy now
31 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2005 accounts Annual Accounts 6 Buy now
11 Apr 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
16 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2004 officers New secretary appointed 1 Buy now
14 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jun 2004 accounts Annual Accounts 6 Buy now
14 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
08 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Apr 2003 annual-return Return made up to 31/03/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 2 Buy now
02 Jul 2002 accounts Annual Accounts 7 Buy now
24 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
12 Apr 2002 accounts Annual Accounts 7 Buy now
11 Apr 2001 annual-return Return made up to 31/03/01; full list of members 6 Buy now
06 Feb 2001 officers Director's particulars changed 1 Buy now
08 Sep 2000 accounts Accounting reference date extended from 31/03/01 to 31/08/01 1 Buy now
08 Sep 2000 address Registered office changed on 08/09/00 from: 152/160 city road london EC1V 2NX 1 Buy now
08 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Sep 2000 officers New director appointed 3 Buy now
13 Apr 2000 officers Secretary resigned 1 Buy now
13 Apr 2000 officers Director resigned 1 Buy now
31 Mar 2000 incorporation Incorporation Company 9 Buy now