CONNECT ROADS COVENTRY INTERMEDIATE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

18/06/2518 June 2025 NewTermination of appointment of Balasingham Ravi Kumar as a director on 2025-05-23

View Document

09/06/259 June 2025 NewAppointment of Jo Hames as a director on 2025-05-23

View Document

12/05/2512 May 2025 Appointment of Mr Steven Urwin as a secretary on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Simon Mcenaney as a secretary on 2025-05-01

View Document

18/12/2418 December 2024 Appointment of Mr Simon Mcenaney as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Melissa Brook as a secretary on 2024-12-18

View Document

23/10/2423 October 2024 Director's details changed for Mr Balasingham Ravi Kumar on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Jack Anthony Scott as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Balasingham Ravi Kumar as a director on 2024-10-01

View Document

18/08/2418 August 2024 Termination of appointment of Saiema Ibrahim as a secretary on 2024-08-09

View Document

18/08/2418 August 2024 Appointment of Melissa Brook as a secretary on 2024-08-09

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Jack Anthony Scott on 2023-07-31

View Document

22/05/2422 May 2024 Termination of appointment of Christopher Hewitt as a secretary on 2024-05-01

View Document

22/05/2422 May 2024 Appointment of Saiema Ibrahim as a secretary on 2024-05-01

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/04/234 April 2023 Appointment of Christopher Hewitt as a secretary on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Mark Jankowski as a secretary on 2023-03-27

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF RAHUF / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL CUNNINGHAM / 10/03/2020

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MELISSA BROOK / 29/01/2020

View Document

17/12/1917 December 2019 ALTER ARTICLES 20/11/2019

View Document

17/12/1917 December 2019 ARTICLES OF ASSOCIATION

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/199 December 2019 ALTER ARTICLES 20/11/2019

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072840430002

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR KASHIF RAHUF

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT ROADS COVENTRY HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED DEENESH GOPAUL

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MELISSA BROOK

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY CLAYRE WILLIAMS

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUETSON

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY KATIE WILKIE-SMITH

View Document

29/01/1529 January 2015 SECRETARY APPOINTED CLAYRE SHONA WILLIAMS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR ANDREW DAVID HUETSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KATIE JOANNA BEAUMONT / 11/10/2013

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCARTHY

View Document

27/10/1127 October 2011 SECRETARY APPOINTED KATIE JOANNA BEAUMONT

View Document

10/08/1110 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ION APPUHAMY

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED BRIAN ROLAND WALKER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR TM COMPANY SERVICES LIMITED

View Document

14/07/1014 July 2010 SECRETARY APPOINTED PATRICK MCCARTHY

View Document

14/07/1014 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

14/07/1014 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL SIEVWRIGHT

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED ANDREW BEAUCHAMP

View Document

14/06/1014 June 2010 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