Advanced company searchLink opens in new window

CONNECTED TOGETHER CIC

Company number 08496240

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)
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
23 Apr 2018 PSC02 Notification of Northampton Volunteer Centre as a person with significant control on 6 April 2016
23 Apr 2018 PSC02 Notification of The University of Northampton as a person with significant control on 6 April 2016
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Feb 2017 AP01 Appointment of Mrs Dawn Cummins as a director on 13 February 2017
01 Feb 2017 TM01 Termination of appointment of Jane Elizabeth Carr as a director on 20 January 2017
06 Dec 2016 TM01 Termination of appointment of Patricia Joan Ward as a director on 1 December 2016
20 Oct 2016 AP01 Appointment of Dr Stephen O'brien as a director on 20 October 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
01 Sep 2016 CONNOT Change of name notice
25 Aug 2016 AD01 Registered office address changed from Lakeside House Lakeside House 3rd Floor Bedford Road Northampton NN4 7HD England to 3rd Floor Lakeside House Bedford Road Northampton Northamptonshire NN4 7HD on 25 August 2016
22 Aug 2016 AD01 Registered office address changed from Sunley Conference Centre Boughton Green Road Northampton NN2 7AL to Lakeside House Lakeside House 3rd Floor Bedford Road Northampton NN4 7HD on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Carol Ann Phillips as a director on 22 August 2016
22 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
07 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
06 Jan 2016 TM02 Termination of appointment of Kirstan Sarah Boynton as a secretary on 6 January 2016
20 Nov 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
26 Oct 2015 AP03 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 25 August 2015
26 Oct 2015 TM02 Termination of appointment of Laura Kathleen Wood as a secretary on 25 August 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
03 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
17 Jun 2014 AD01 Registered office address changed from the University of Northampton Park Campus Boughton Green Road Northampton Northamptonshire NN2 7AL on 17 June 2014