About

Registered Number: 04211680
Date of Incorporation: 04/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 33 Connaught Avenue, Mutley, Plymouth, Devon, PL4 7BT

 

33 Connaught Avenue Ltd was founded on 04 May 2001, it's status at Companies House is "Active". The current directors of the organisation are listed as Benton, Sarah, Munton, Alan Guy, Dr, Benton, Sarah, Melling, Theresa Margaret, Pinkney, Laura Jane, Taylor, Stephen at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTON, Sarah 10 October 2013 - 1
MUNTON, Alan Guy, Dr 04 May 2001 - 1
MELLING, Theresa Margaret 01 April 2003 01 June 2005 1
PINKNEY, Laura Jane 01 June 2005 10 October 2013 1
TAYLOR, Stephen 04 May 2001 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BENTON, Sarah 01 November 2013 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM02 - Termination of appointment of secretary 10 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 24 January 2019
PSC01 - N/A 09 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 07 November 2013
AP03 - Appointment of secretary 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 31 March 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
AA - Annual Accounts 19 December 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.