Advanced company searchLink opens in new window

CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED

Company number 07372682

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)
10 Mar 2020 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 10 March 2020
29 Jan 2020 CH03 Secretary's details changed for Melissa Brook on 29 January 2020
05 Nov 2019 CH01 Director's details changed for Stephen Worthy on 24 October 2019
30 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
08 Oct 2019 AP01 Appointment of Stephen Worthy as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of David Graham Blanchard as a director on 30 September 2019
23 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jun 2019 TM01 Termination of appointment of Fabio D'alonzo as a director on 31 May 2019
10 Jun 2019 AP01 Appointment of Mr Kashif Rahuf as a director on 31 May 2019
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 PSC02 Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2016
26 Feb 2018 PSC07 Cessation of Connect Roads Infrastructure Investments Limited as a person with significant control on 15 December 2016
26 Feb 2018 PSC02 Notification of Connect Roads Infrastructure Investments Limited as a person with significant control on 10 October 2016
23 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 23 February 2018
08 Feb 2018 CH01 Director's details changed for Mr David Graham Blanchard on 8 February 2018
20 Oct 2017 CS01 10/10/17 Statement of Capital gbp 10100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 31/07/2020.
20 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jun 2017 AP01 Appointment of Mr David Graham Blanchard as a director on 14 June 2017
20 Jun 2017 TM01 Termination of appointment of Andrew Dean as a director on 21 March 2017
20 Jun 2017 AP03 Appointment of Melissa Brook as a secretary on 14 June 2017
20 Jun 2017 TM02 Termination of appointment of Clayre Shona Williams as a secretary on 14 June 2017
23 Mar 2017 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 16 December 2016
23 Mar 2017 AP01 Appointment of Mr Fabio D'alonzo as a director on 16 December 2016
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares