CLIENT CONNECTIONS LTD

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRADLEY / 01/01/2014

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBSON / 31/05/2010

View Document

21/02/1121 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBSON / 01/12/2009

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 8 ELM CLOSE, TUDHOE VILLAGE SPENNYMOORE CO DURHAM DL16 6UX

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY APPOINTED ANDREW JOHN GIBSON

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY HELEN GIBSON

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company