About

Registered Number: 05269049
Date of Incorporation: 25/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY

 

Established in 2004, Connolly & Callaghan Investments Ltd are based in Bristol, it's status is listed as "Active". We don't know the number of employees at the business. There is one director listed as Connolly And Callaghan Ltd for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY AND CALLAGHAN LTD 25 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 19 June 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 15 May 2018
TM02 - Termination of appointment of secretary 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 13 December 2017
AA01 - Change of accounting reference date 30 November 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 16 February 2017
CH03 - Change of particulars for secretary 16 February 2017
CS01 - N/A 09 December 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 22 September 2015
MR01 - N/A 21 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 04 July 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 25 November 2013
AA01 - Change of accounting reference date 01 November 2013
DISS40 - Notice of striking-off action discontinued 05 June 2013
AA - Annual Accounts 04 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AA01 - Change of accounting reference date 16 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 23 November 2009
CH02 - Change of particulars for corporate director 23 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 04 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
AA - Annual Accounts 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
225 - Change of Accounting Reference Date 19 September 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Outstanding

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Charge 29 September 2006 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.