- Company Overview for CONNECTED TOGETHER CIC (08496240)
- Filing history for CONNECTED TOGETHER CIC (08496240)
- People for CONNECTED TOGETHER CIC (08496240)
- More for CONNECTED TOGETHER CIC (08496240)
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) |
---|---|---|---|
08 Apr 2024 | TM01 | Termination of appointment of Catherine Ann Maryon as a director on 5 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
21 Apr 2022 | CH01 | Director's details changed for Ms Susan Barbara Hills on 1 April 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | AP01 | Appointment of Mrs Janet Baines as a director on 8 November 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
05 Feb 2021 | TM01 | Termination of appointment of Damian Robert Pickard as a director on 5 February 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | AP01 | Appointment of Mr Russell Kevin Rolph as a director on 20 May 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
05 Dec 2019 | TM01 | Termination of appointment of Dawn Alison Cummins as a director on 28 November 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | AP01 | Appointment of Ms Catherine Ann Maryon as a director on 10 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
13 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2019 | PSC07 | Cessation of The University of Northampton as a person with significant control on 1 March 2019 | |
13 Mar 2019 | PSC07 | Cessation of Northampton Volunteer Centre as a person with significant control on 1 March 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Portfolio Innovation Centre Avenue Campus St George's Avenue Northampton Northamptonshire NN2 6JD England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 13 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Ms Cathryn Kay Holt as a director on 13 February 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from 3rd Floor Lakeside House Bedford Road Northampton Northamptonshire NN4 7HD to Portfolio Innovation Centre Avenue Campus St George's Avenue Northampton Northamptonshire NN2 6JD on 9 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates |