Background WavePink WaveYellow Wave

CONTINUITY PROMOTIONS LIMITED (02297703)

CONTINUITY PROMOTIONS LIMITED (02297703) is an active UK company. incorporated on 19 September 1988. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONTINUITY PROMOTIONS LIMITED has been registered for 37 years. Current directors include ROSSINGTON, Davina Janet, ROSSINGTON, Peter Joseph.

Company Number
02297703
Status
active
Type
ltd
Incorporated
19 September 1988
Age
37 years
Address
Sutton House Farm Mattersey Road, Retford, DN22 8PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSSINGTON, Davina Janet, ROSSINGTON, Peter Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUITY PROMOTIONS LIMITED

CONTINUITY PROMOTIONS LIMITED is an active company incorporated on 19 September 1988 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONTINUITY PROMOTIONS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02297703

LTD Company

Age

37 Years

Incorporated 19 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GODIAL LIMITED
From: 19 September 1988To: 1 December 1988
Contact
Address

Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford, DN22 8PW,

Previous Addresses

Rockley House Mill Lane Rockley, Retford Notts DN22 0QP
From: 19 September 1988To: 20 November 2023
Timeline

5 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Sept 88
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROSSINGTON, Davina Janet

Active
Mattersey Road, RetfordDN22 8PW
Secretary
Appointed N/A

ROSSINGTON, Davina Janet

Active
Mattersey Road, RetfordDN22 8PW
Born May 1954
Director
Appointed N/A

ROSSINGTON, Peter Joseph

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949
Director
Appointed N/A

Persons with significant control

2

Mrs Davina Janet Rossington

Active
Mattersey Road, RetfordDN22 8PW
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Joseph Rossington

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
29 December 2005
122122
Memorandum Articles
21 December 2005
MEM/ARTSMEM/ARTS
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
25 February 1993
403aParticulars of Charge Subject to s859A
Legacy
25 February 1993
403aParticulars of Charge Subject to s859A
Legacy
11 February 1993
287Change of Registered Office
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
23 August 1991
287Change of Registered Office
Legacy
21 June 1991
288288
Legacy
1 June 1991
363aAnnual Return
Legacy
1 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Memorandum Articles
8 December 1988
MEM/ARTSMEM/ARTS
Legacy
2 December 1988
288288
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
23 November 1988
288288
Legacy
23 November 1988
287Change of Registered Office
Incorporation Company
19 September 1988
NEWINCIncorporation