Advanced company searchLink opens in new window

CONNECT ROADS COVENTRY HOLDINGS LIMITED

Company number 07290895

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)
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