This company is commonly known as Coniston Rf Limited. The company was founded 18 years ago and was given the registration number 05664184. The firm's registered office is in CHELTENHAM. You can find them at Jessop House, Jessop Avenue, Cheltenham, Glos. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | CONISTON RF LIMITED |
---|---|---|
Company Number | : | 05664184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2006 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jessop House, Jessop Avenue, Cheltenham, Glos, GL50 3WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Secretary | 31 December 2011 | Active |
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG | Corporate Secretary | 03 January 2006 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Director | 01 November 2011 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Secretary | 01 March 2011 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Secretary | 01 May 2008 | Active |
28 Broadwater Avenue, Letchworth, SG6 3HF | Secretary | 27 February 2006 | Active |
10 Fisher Court, Rhapsody Crescent, Brentwood, CM14 5GE | Secretary | 01 September 2007 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Director | 01 November 2011 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Director | 27 February 2006 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Director | 27 February 2006 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Director | 27 February 2006 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Director | 01 November 2011 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Director | 01 March 2011 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 03 January 2006 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 03 January 2006 | Active |
Commercial First Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Jessop House, Jessop Avenue, Cheltenham, GL50 3WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Change of name | Certificate change of name company. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type full. | Download |
2015-03-06 | Officers | Termination director company with name termination date. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.