About

Registered Number: 04211680
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 33 Connaught Avenue, Mutley, Plymouth, Devon, PL4 7BT

 

Established in 2001, 33 Connaught Avenue Ltd has its registered office in Devon, it's status is listed as "Active". There are 6 directors listed for this company at Companies House.

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.