Advanced company searchLink opens in new window

CONNELLS LIMITED

Company number 03187394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2022 TM01 Termination of appointment of Amanda Jane Burton as a director on 25 April 2022
13 May 2022 TM01 Termination of appointment of David John Cutter as a director on 25 April 2022
01 Nov 2021 SH03 Purchase of own shares.
22 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 22/09/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 22 September 2021
  • GBP 1,036.20
27 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
02 Mar 2021 AP01 Appointment of Mr Ian Michael Cornelius as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Mark Joseph Lund as a director on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 March 2021
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 1,036.41
29 Dec 2020 SH03 Purchase of own shares.
24 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
20 Nov 2020 SH08 Change of share class name or designation
14 Sep 2020 TM02 Termination of appointment of John Joseph Gibson as a secretary on 4 September 2020
04 Sep 2020 AP03 Appointment of Richard John Twigg as a secretary on 4 September 2020
03 Sep 2020 AD01 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 3 September 2020
28 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1,036.6166
16 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 CH01 Director's details changed for Mr David Kerry Plumtree on 1 November 2017
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jul 2019 SH08 Change of share class name or designation
10 Jul 2019 SH06 Cancellation of shares. Statement of capital on 27 June 2019
  • GBP 1,035.0700