THE CONNECTION MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Change of details for Uk Telecommunication Income Propco Limited as a person with significant control on 2024-04-02

View Document

12/04/2412 April 2024 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Change of details for Vodafone Property Investments Limited as a person with significant control on 2023-01-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Andrew Michael Yorston as a director on 2023-01-19

View Document

23/01/2323 January 2023 Termination of appointment of David Fry as a director on 2023-01-19

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Appointment of Mr Waleed Zafar Choudary as a director on 2023-01-19

View Document

23/01/2323 January 2023 Appointment of Mr Charles Michael Leahy as a director on 2023-01-19

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-01-20

View Document

02/12/222 December 2022 Termination of appointment of Janine Butler as a director on 2022-11-23

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM PARSONS

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID FRY

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL YORSTON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MCINTYRE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR ADAM MARTIN PARSONS

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLOKE

View Document

04/05/164 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHÄFER

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR DANIEL CLOKE

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREARLEY

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

01/12/101 December 2010 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCHÄFER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALLEN

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1017 January 2010 ADOPT ARTICLES 21/12/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILIP QUENTIN ALLEN / 01/10/2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/04/095 April 2009 SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIP HOWIE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MATTHEW BREARLEY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NEWENS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: THE COURTYARD 2-4 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 S366A DISP HOLDING AGM 16/11/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 15/02/01; NO CHANGE OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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