Advanced company searchLink opens in new window

CONNOLLY PROBATE LIMITED

Company number 12392301

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)
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CERTNM Company name changed connolly wills & probate LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
24 May 2021 PSC07 Cessation of John Michael Dovey as a person with significant control on 1 April 2021
24 May 2021 TM01 Termination of appointment of John Michael Dovey as a director on 1 April 2021
15 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
15 Mar 2021 PSC01 Notification of John Dovey as a person with significant control on 15 December 2020
15 Mar 2021 PSC04 Change of details for Mr Declan Sean Connolly as a person with significant control on 18 November 2020
15 Mar 2021 PSC01 Notification of Zoe Jones as a person with significant control on 18 November 2020
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 AP01 Appointment of Mr John Michael Dovey as a director on 5 December 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 December 2020
  • GBP 150
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 MA Memorandum and Articles of Association
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 100
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 100
21 Aug 2020 AP01 Appointment of Mrs Zoe Caroline Jane Jones as a director on 17 August 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates