CONNECT PROPERTY GROUP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 121974270001, created on 2025-07-25

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Registered office address changed from 21 Okebourne Park Liden Swindon Wiltshire SN3 6AH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Ms Julie Ellis on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Ms Julie Ellis as a person with significant control on 2023-10-06

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21 Okebourne Park Liden Swindon Wiltshire SN3 6AH on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Ms Julie Ellis on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Ms Julie Ellis as a person with significant control on 2022-10-03

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information