Established in 2005, Connaught House (Ashford) Management Company Ltd have registered office in Hatfield, it has a status of "Active". The current directors of the business are listed as Davies, Jean Rose, Davies, Peter William, Lissenden, Matthew James, Rommer, Emma Kristina, Smith, Chantelle, Smith, Gary, Tait, Emily Judith Ann, Bennett, Graeme Richard, Brough, Linda May, Clements, Michael Raymond Paul. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Jean Rose | 25 March 2018 | - | 1 |
DAVIES, Peter William | 25 March 2018 | - | 1 |
LISSENDEN, Matthew James | 25 March 2019 | - | 1 |
ROMMER, Emma Kristina | 25 March 2018 | - | 1 |
SMITH, Chantelle | 01 March 2007 | - | 1 |
SMITH, Gary | 01 March 2007 | - | 1 |
TAIT, Emily Judith Ann | 25 March 2019 | - | 1 |
BENNETT, Graeme Richard | 08 February 2005 | 06 March 2007 | 1 |
BROUGH, Linda May | 25 March 2018 | 25 March 2019 | 1 |
CLEMENTS, Michael Raymond Paul | 08 February 2005 | 30 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 09 December 2019 | |
AP01 - Appointment of director | 26 March 2019 | |
CS01 - N/A | 25 March 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
AD01 - Change of registered office address | 22 November 2018 | |
AP01 - Appointment of director | 25 March 2018 | |
AP01 - Appointment of director | 25 March 2018 | |
CS01 - N/A | 25 March 2018 | |
AP01 - Appointment of director | 25 March 2018 | |
AP01 - Appointment of director | 25 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 26 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AD01 - Change of registered office address | 01 December 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 13 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363s - Annual Return | 21 August 2007 | |
363a - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
287 - Change in situation or address of Registered Office | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 10 April 2006 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
NEWINC - New incorporation documents | 08 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 September 2005 | Outstanding |
N/A |