- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |