CONNECT PROPERTY NORTH EAST LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/07/1910 July 2019 ARTICLES OF ASSOCIATION

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

22/01/1822 January 2018 ALTER ARTICLES 28/07/2017

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM C/O TINDLES LLP, SCOTSWOOD HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES CLEVELAND TS17 6SB ENGLAND

View Document

22/06/1622 June 2016 ADOPT ARTICLES 27/05/2016

View Document

20/06/1620 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 600

View Document

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JONATHAN MARK SIMPSON

View Document

02/06/152 June 2015 01/03/15 STATEMENT OF CAPITAL GBP 300

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ANDREW JONATHAN WILKINSON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR TIMOTHY ALEXANDER CARTER

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA FOSTER

View Document

26/01/1526 January 2015 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