CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED

06649885
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 2 Buy now
09 Aug 2022 accounts Annual Accounts 2 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 officers Appointment of corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
31 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 officers Termination of appointment of director (Mhl (Mancos) Limited) 1 Buy now
20 Jan 2022 officers Appointment of director (Mr Justin William Herbert) 2 Buy now
20 Jan 2022 officers Termination of appointment of director (Julie Mansfield Jackson) 1 Buy now
02 Sep 2021 accounts Annual Accounts 6 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 6 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 officers Appointment of corporate director (Mhl (Mancos) Limited) 2 Buy now
28 Aug 2019 accounts Annual Accounts 6 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 6 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2018 officers Termination of appointment of director (Steve Birch) 1 Buy now
30 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Sep 2017 accounts Annual Accounts 6 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2016 accounts Annual Accounts 8 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2015 accounts Annual Accounts 9 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 accounts Annual Accounts 8 Buy now
24 Jul 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 officers Appointment of director (Ms Julie Mansfield Jackson) 2 Buy now
28 Aug 2012 accounts Annual Accounts 8 Buy now
03 Aug 2012 annual-return Annual Return 3 Buy now
16 Nov 2011 officers Termination of appointment of director (Sophia Fleming) 1 Buy now
19 Aug 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
04 Nov 2010 accounts Annual Accounts 9 Buy now
25 Aug 2010 officers Change of particulars for director (Steve Birch) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Sophia Lorraine Fleming) 2 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 address Move Registers To Sail Company 2 Buy now
27 Apr 2010 address Change Sail Address Company 2 Buy now
15 Mar 2010 accounts Annual Accounts 9 Buy now
18 Feb 2010 officers Termination of appointment of director (John Barnes) 2 Buy now
18 Feb 2010 officers Appointment of director (Sophia Lorraine Fleming) 3 Buy now
18 Feb 2010 officers Appointment of director (Steve Birch) 3 Buy now
18 Feb 2010 resolution Resolution 3 Buy now
02 Sep 2009 annual-return Annual return made up to 19/07/09 4 Buy now
02 Sep 2009 address Location of register of members 1 Buy now
17 Dec 2008 officers Appointment terminated director ingleby holdings LIMITED 1 Buy now
17 Dec 2008 officers Director appointed john graham barnes 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 55 colmore row birmingham west midlands B3 2AS 1 Buy now
17 Dec 2008 resolution Resolution 44 Buy now
17 Jul 2008 incorporation Incorporation Company 14 Buy now