About

Registered Number: 01965337
Date of Incorporation: 26/11/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

 

Connaught Commercial Investments Ltd was founded on 26 November 1985, it has a status of "Active". The companies directors are listed as Horner, Kerry Louise, Rawlinson, James Edgar, Dunn, Raymond in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Raymond N/A 27 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HORNER, Kerry Louise 02 August 2000 - 1
RAWLINSON, James Edgar N/A 10 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 07 June 2017
CH01 - Change of particulars for director 03 January 2017
CH03 - Change of particulars for secretary 03 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 03 February 2015
AAMD - Amended Accounts 14 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 February 2011
MG01 - Particulars of a mortgage or charge 12 August 2010
RESOLUTIONS - N/A 30 July 2010
SH08 - Notice of name or other designation of class of shares 30 July 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 13 February 2007
363s - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 29 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
169 - Return by a company purchasing its own shares 30 January 2002
363s - Annual Return 23 January 2002
169 - Return by a company purchasing its own shares 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
123 - Notice of increase in nominal capital 19 December 2001
AA - Annual Accounts 14 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 06 February 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
395 - Particulars of a mortgage or charge 20 September 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 21 February 1996
AA - Annual Accounts 20 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
287 - Change in situation or address of Registered Office 04 July 1995
363s - Annual Return 01 February 1995
395 - Particulars of a mortgage or charge 09 September 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 07 November 1993
287 - Change in situation or address of Registered Office 12 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1992
AA - Annual Accounts 12 August 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
123 - Notice of increase in nominal capital 22 July 1992
288 - N/A 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1992
363s - Annual Return 10 July 1992
288 - N/A 10 July 1992
395 - Particulars of a mortgage or charge 22 June 1992
395 - Particulars of a mortgage or charge 19 February 1992
395 - Particulars of a mortgage or charge 19 February 1992
395 - Particulars of a mortgage or charge 19 February 1992
395 - Particulars of a mortgage or charge 07 January 1992
RESOLUTIONS - N/A 12 May 1991
RESOLUTIONS - N/A 12 May 1991
RESOLUTIONS - N/A 12 May 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
123 - Notice of increase in nominal capital 19 April 1991
395 - Particulars of a mortgage or charge 22 March 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 10 September 1990
363 - Annual Return 27 March 1990
287 - Change in situation or address of Registered Office 25 January 1990
288 - N/A 17 October 1989
AA - Annual Accounts 02 August 1989
288 - N/A 02 August 1989
287 - Change in situation or address of Registered Office 02 August 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
288 - N/A 27 January 1987
CERTNM - Change of name certificate 16 December 1985
NEWINC - New incorporation documents 26 November 1985

Mortgages & Charges

Description Date Status Charge by
Long term loan agreement 04 August 2010 Outstanding

N/A

Legal charge 22 December 2006 Outstanding

N/A

Legal charge 28 April 2006 Outstanding

N/A

Legal charge 30 November 2005 Outstanding

N/A

Legal charge 07 January 2003 Outstanding

N/A

Legal charge 16 September 1997 Outstanding

N/A

Legal charge 07 September 1994 Outstanding

N/A

Legal charge 10 June 1992 Outstanding

N/A

Legal charge 08 February 1992 Outstanding

N/A

Legal charge 07 February 1992 Outstanding

N/A

Legal charge 07 February 1992 Fully Satisfied

N/A

Legal charge 03 January 1992 Outstanding

N/A

Debenture 18 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.