KONNECT COMMUNITIES C.I.C.

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Robert Ian Curnow as a director on 2025-05-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Appointment of Mrs Gillian Frances Pipkin as a director on 2024-10-11

View Document

30/10/2430 October 2024 Director's details changed for Mr Robert Ian Curnow on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mrs Margaret Lindsay Collier as a director on 2024-10-11

View Document

30/10/2430 October 2024 Appointment of Mrs Nadia Henrique-Murray as a director on 2024-10-11

View Document

29/10/2429 October 2024 Cessation of Andrew Nicholas Holt as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

29/10/2429 October 2024 Director's details changed for Mr Robert Ian Curnow on 2024-03-31

View Document

29/10/2429 October 2024 Cessation of Robert Ian Curnow as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Ian Michael Harris as a person with significant control on 2024-10-29

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

02/11/232 November 2023 Appointment of Mrs Kerry Leigh Kezzibelle St Leger Francis as a director on 2023-10-20

View Document

31/07/2331 July 2023 Termination of appointment of Sara Victoria Pugh as a director on 2023-07-21

View Document

31/05/2331 May 2023 Termination of appointment of Emily Koren Kent as a director on 2023-05-20

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

02/03/202 March 2020 CESSATION OF ZENA DOROTHY GARDENER AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ZENA GARDENER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED SARA VICTORIA PUGH

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS EMILY KOREN KENT

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN PETER LEY

View Document

20/11/1820 November 2018 CESSATION OF RICHARD ANDERSON GLOVER AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF JENNIFER ANN DAVIES AS A PSC

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOLT / 20/11/2018

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENA DOROTHY GARDENER

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL HARRIS

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN CURNOW / 20/11/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MISS ZENA DOROTHY GARDENER

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR IAN MICHAEL HARRIS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR TRISTAN PETER LEY

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR TRISTAN LEY

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM C/O KONNECT CORNWALL CIC 51 JUBILEE MEADOW ST. AUSTELL CORNWALL PL25 3EX

View Document

19/02/1619 February 2016 14/02/16 NO MEMBER LIST

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PETER LEY / 19/11/2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR RICHARD ANDERSON GLOVER

View Document

11/03/1511 March 2015 14/02/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 13-15 COMMERCIAL ROAD HAYLE CORNWALL TR27 4DE

View Document

18/02/1518 February 2015 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED ANDREW NICHOLAS HOLT

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM TRANNACK FARMHOUSE NEWBRIDGE PENZANCE CORNWALL TR20 8PN

View Document

14/02/1414 February 2014 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