Advanced company searchLink opens in new window

CANAL CONNECTIONS CIC

Company number 07835266

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)
17 Jul 2017 AP01 Appointment of Ms Maryjke Christina Radelaar as a director on 17 July 2017
17 Jul 2017 AP01 Appointment of Mr Alan Bolton as a director on 17 July 2017
24 May 2017 CICCON Change of name
24 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
24 May 2017 CONNOT Change of name notice
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
15 Jun 2012 AP01 Appointment of Andrew Malcolm Perry as a director
30 May 2012 AD01 Registered office address changed from Cartwright House 30 Springwell Road Leeds West Yorkshire LS12 1AX England on 30 May 2012
30 May 2012 TM01 Termination of appointment of Dennis Holmes as a director
23 Feb 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted