Advanced company searchLink opens in new window

CONNECT MANAGED HOLDINGS LIMITED

Company number 08801133

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)
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 142,471.5
10 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares 60560 shares @ 10P/ sec 692 22/12/2016
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity with significant control) was registered on 23/10/2018.
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
  • GBP 133,298.5
25 Nov 2015 SH06 Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 133,298.50
25 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by company of £13,443,50 in cash be approved for pos 29/09/2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 152,798
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
  • RES15 ‐ Change company name resolution on 2014-09-22
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
  • RES10 ‐ Resolution of allotment of securities