CONNECT ROADS COVENTRY HOLDINGS LIMITED
Company number 07290895
- Company Overview for CONNECT ROADS COVENTRY HOLDINGS LIMITED (07290895)
- Filing history for CONNECT ROADS COVENTRY HOLDINGS LIMITED (07290895)
- People for CONNECT ROADS COVENTRY HOLDINGS LIMITED (07290895)
- Charges for CONNECT ROADS COVENTRY HOLDINGS LIMITED (07290895)
- More for CONNECT ROADS COVENTRY HOLDINGS LIMITED (07290895)
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) |
---|---|---|---|
03 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
04 Apr 2023 | TM02 | Termination of appointment of Mark Jankowski as a secretary on 27 March 2023 | |
04 Apr 2023 | AP03 | Appointment of Christopher Hewitt as a secretary on 27 March 2023 | |
20 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 23 March 2022 | |
22 Mar 2022 | CH03 | Secretary's details changed for Mark Jankowski on 9 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Deenesh Gopaul on 7 March 2022 | |
22 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
02 Apr 2021 | TM01 | Termination of appointment of Kashif Rahuf as a director on 17 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Jack Anthony Scott as a director on 17 March 2021 | |
25 Mar 2021 | TM02 | Termination of appointment of Jessica Mcgurk as a secretary on 16 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Mark Jankowski as a secretary on 16 March 2021 | |
18 Aug 2020 | AP03 | Appointment of Jessica Mcgurk as a secretary on 4 August 2020 | |
18 Aug 2020 | TM02 | Termination of appointment of Melissa Brook as a secretary on 4 August 2020 | |
28 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
11 Mar 2020 | CH01 | Director's details changed for Mr Kashif Rahuf on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Thomas Samuel Cunningham on 10 March 2020 | |
10 Mar 2020 | PSC05 | Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 10 March 2020 | |
14 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 21/06/2017 | |
29 Jan 2020 | CH03 | Secretary's details changed for Melissa Brook on 29 January 2020 | |
12 Dec 2019 | MR04 | Satisfaction of charge 1 in full |