CONNECT CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY JILL EUSTACE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JILL EUSTACE

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/11/1222 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/12/117 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL EUSTACE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HISLOP / 12/11/2009

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 BERKELEY HOUSE HUNTS RISE SOUTH MARSTON PARK SWINDON WILTSHIRE SN1 4BG

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 DAMMAS BUSINESS CENTRE DAMMAS LANE SWINDON WILTSHIRE SN1 3EJ

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: G OFFICE CHANGED 05/02/97 ALEXANDER HOUSE 19 FLEMING WAY SWINDON WILTSHIRE SN1 2NG

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: G OFFICE CHANGED 20/11/96 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 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