About

Registered Number: 05817722
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Dennis Buildings, 87a King William Street, Amblecote Stourbridge, West Midlands, DY8 4HD

 

Established in 2006, Connop & Connop Medical Services Ltd have registered office in West Midlands, it's status at Companies House is "Active". There are 4 directors listed as Connop, Dorothy, Connop, Ian, Clift, Paul Richard, Clift, Tracey for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOP, Dorothy 21 May 2006 - 1
CONNOP, Ian 21 May 2006 - 1
CLIFT, Paul Richard 21 May 2006 04 July 2006 1
CLIFT, Tracey 21 May 2006 04 July 2006 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 19 June 2007
MEM/ARTS - N/A 02 August 2006
CERTNM - Change of name certificate 25 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.