CONNECT MANAGED HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

14/01/2214 January 2022 Secretary's details changed for Mr Ben Ramsdale on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Project Phoenix Bidco Limited as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Martin Cross on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter John Chandler Francis on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Adam Jonathon Young on 2022-01-14

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

21/10/2121 October 2021 Full accounts made up to 2021-04-30

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ADAM JONATHON YOUNG

View Document

08/04/208 April 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR AJAY SHAH

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MR BEN RAMSDALE

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / PROJECT PHOENIX BIDCO LIMITED / 03/07/2019

View Document

29/07/1929 July 2019 ADOPT ARTICLES 02/07/2019

View Document

17/07/1917 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 151610.600

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088011330003

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088011330001

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAGDEN

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT PHOENIX BIDCO LIMITED

View Document

05/07/195 July 2019 CESSATION OF LDC (NOMINEES) LIMITED AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COULTON

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 8TH FLOOR, CITY PLACE HOUSE 55 BASINGHALL STREET LONDON EC2R 5DU ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 8TH FLOOR, CITY PLACE HOUSE, 55 BASINGHALL STREET LONDON EC2V 5DU ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 25 COPTHALL AVENUE, LONDON COPTHALL AVENUE LONDON EC2R 7BP ENGLAND

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR AJAY KUMAR SHAH

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

23/11/1823 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2018

View Document

23/10/1823 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/12/2016

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR YANN SOUILLARD

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 4TH FLOOR CHANCELLOR HOUSE 5 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088011330002

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 127242.500

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1713 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 142471.5

View Document

10/03/1710 March 2017 PURCHASE SHARES 60560 SHARES @ 10P/ SEC 692 22/12/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JOHN BARRON CAMPBELL

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARK

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1522 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 133298.50

View Document

25/11/1525 November 2015 ADOPT ARTICLES 29/09/2015

View Document

25/11/1525 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/1525 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/08/1527 August 2015 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN

View Document

29/12/1429 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM HERTFORD HOUSE CRANWOOD STREET LONDON EC1V 9QP UNITED KINGDOM

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED SHOO 591 LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED DAVID LYNN SUMMERS

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 146742.000

View Document

29/08/1429 August 2014 ADOPT ARTICLES 16/07/2014

View Document

05/08/145 August 2014 CHANGE OF NAME 18/07/2014

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

23/04/1423 April 2014 SUB-DIVISION 11/04/14

View Document

23/04/1423 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 140686.00

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED YANN SHOZO SOUILLARD

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED DAVID ROSE

View Document

23/04/1423 April 2014 ADOPT ARTICLES 11/04/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED ALEX CLARK

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED ALEX TUPMAN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MARTIN CROSS

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088011330001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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