Advanced company searchLink opens in new window

CONNECT 21 COMMUNITY LIMITED

Company number 06399052

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)
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 20
08 Dec 2023 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Dec 2022 AP01 Appointment of Mr Gareth Russell Jacob as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Mark Edward Laidlow as a director on 25 November 2022
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
08 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Jun 2022 AP01 Appointment of Mr Mark Edward Laidlow as a director on 13 June 2022
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
06 Sep 2021 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021
13 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
09 Jun 2021 AD01 Registered office address changed from The Maltings Sandon Buntingford SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 June 2021
11 Feb 2021 TM01 Termination of appointment of Ian Greg Chapman as a director on 14 January 2021
13 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
05 May 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Feb 2020 TM01 Termination of appointment of Nicholas Charles Moore as a director on 18 February 2020
12 Feb 2020 AP01 Appointment of Mr Ian Greg Chapman as a director on 12 February 2020
31 Jan 2020 TM01 Termination of appointment of Daniel Harry Rate Browne as a director on 31 January 2020
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
20 Aug 2019 TM01 Termination of appointment of Mark Andrew Craig Smith as a director on 20 August 2019
15 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Jan 2018 AD01 Registered office address changed from 43 Essex Street London WC2R 3JF to The Maltings Sandon Buntingford SG9 0RU on 9 January 2018