- Company Overview for CONNECT M1-A1 LIMITED (02999303)
- Filing history for CONNECT M1-A1 LIMITED (02999303)
- People for CONNECT M1-A1 LIMITED (02999303)
- Charges for CONNECT M1-A1 LIMITED (02999303)
- More for CONNECT M1-A1 LIMITED (02999303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Nigel John Marshall as a secretary on 24 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Andrew Dean as a director on 24 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Andrew Beauchamp as a director on 24 March 2015 | |
10 Apr 2015 | AP03 | Appointment of Patrick Mccarthy as a secretary on 24 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
11 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jul 2014 | AP01 | Appointment of Louis Javier Falero as a director on 25 June 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Ben Wynne-Simmons as a director on 25 June 2014 | |
11 Apr 2014 | AP01 | Appointment of Mr Ben Wynne-Simmons as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Andrew Matthews as a director | |
26 Feb 2014 | CH03 | Secretary's details changed for Mr Nigel John Marshall on 24 January 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
01 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
03 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
05 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr Andrew Matthews on 7 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr Brian Roland Walker on 7 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Andrew Beauchamp on 7 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr David William Bowler on 7 December 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for Mr Nigel John Marshall on 12 December 2010 | |
03 Aug 2010 | AA | Full accounts made up to 31 March 2010 |