- Company Overview for CONNECT MANAGED HOLDINGS LIMITED (08801133)
- Filing history for CONNECT MANAGED HOLDINGS LIMITED (08801133)
- People for CONNECT MANAGED HOLDINGS LIMITED (08801133)
- Charges for CONNECT MANAGED HOLDINGS LIMITED (08801133)
- More for CONNECT MANAGED HOLDINGS LIMITED (08801133)
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) |
---|---|---|---|
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | CS01 |
Confirmation statement made on 3 December 2016 with updates
|
|
08 Dec 2016 | AP01 | Appointment of Mr John Barron Campbell as a director on 1 December 2016 | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of David Lynn Summers as a director on 15 January 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Alexander Clark as a director on 21 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Christopher Martin Coulton as a director on 21 June 2016 | |
20 Jan 2016 | SH03 | Purchase of own shares. | |
22 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
25 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2015
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Aug 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 | |
06 Aug 2015 | TM01 | Termination of appointment of David Rose as a director on 1 July 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr Simon Paul Blagden as a director on 10 October 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
12 Dec 2014 | AD01 | Registered office address changed from Hertford House Cranwood Street London EC1V 9QP United Kingdom to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 December 2014 | |
01 Oct 2014 | CERTNM |
Company name changed shoo 591 LIMITED\certificate issued on 01/10/14
|
|
01 Oct 2014 | CONNOT | Change of name notice | |
15 Sep 2014 | AP01 | Appointment of David Lynn Summers as a director on 18 July 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|