About

Registered Number: 06633943
Date of Incorporation: 30/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 163 Welcomes Road, Kenley, Surrey, CR8 5HB

 

Established in 2008, Conari Partners Ltd are based in Kenley, Surrey. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Matthew David 31 August 2008 - 1
STUBLEY, Richard James 31 August 2008 - 1
HAMILTON, Gregory James 31 August 2008 14 October 2011 1
THOMAS, Christopher Richard Bruce 31 August 2008 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 09 March 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 29 March 2010
TM01 - Termination of appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.