- Company Overview for CONNECT 21 COMMUNITY LIMITED (06399052)
- Filing history for CONNECT 21 COMMUNITY LIMITED (06399052)
- People for CONNECT 21 COMMUNITY LIMITED (06399052)
- More for CONNECT 21 COMMUNITY LIMITED (06399052)
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) |
---|---|---|---|
08 Jan 2018 | TM01 | Termination of appointment of Ian Norman Macdonald as a director on 5 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
20 Dec 2017 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary on 20 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Batlon Secretarial Services Limited as a secretary on 20 December 2017 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
04 Sep 2014 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Tempsford Oaks Limited as a director on 4 September 2014 | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from 44 Essex Street London WC2R 3JF on 24 January 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Paul Staniland as a director | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Apr 2012 | AP01 | Appointment of Mr Trevor David Thomas as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Mark Andrew Craig Smith as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Nicholas Charles Moore as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Daniel Harry Rate Browne as a director | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |