About

Registered Number: 06267038
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 10 Highland Terrace Highland Terrace, Southsea, PO4 9DE,

 

Having been setup in 2007, 89 Connaught Road, Cardiff Ltd are based in Southsea, it has a status of "Active". There are 7 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICHESTER, David 08 June 2008 - 1
NORTH, Polly 08 June 2008 - 1
TROTT, Rebecca 18 March 2016 - 1
AL-SHAKHLI, Tiffany Cassandra 28 June 2016 22 March 2017 1
AL-SHAKHLI, Tiffany Cassandra 09 December 2011 03 July 2015 1
GOLDSMITH, Kate 08 June 2008 18 March 2016 1
PRICE, Elain 08 June 2008 09 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 June 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 22 March 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 17 March 2017
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 04 April 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 30 June 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.