THE CORPORATE CONNECTION PARTNERSHIP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

06/10/236 October 2023 Termination of appointment of Colin John Breathwick as a director on 2023-10-03

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Colin John Breathwick on 2022-02-08

View Document

17/02/2217 February 2022 Director's details changed for Mr Adam Jon Breathwick on 2022-02-08

View Document

17/02/2217 February 2022 Change of details for Mr Colin John Breathwick as a person with significant control on 2022-02-08

View Document

17/02/2217 February 2022 Change of details for Mr Adam Jon Breathwick as a person with significant control on 2022-02-08

View Document

17/02/2217 February 2022 Secretary's details changed for Mr Adam Jon Breathwick on 2022-02-08

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY BREATHWICK / 06/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JON BREATHWICK / 06/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN BREATHWICK / 06/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAYTON / 28/10/2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JON BREATHWICK / 08/06/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JON BREATHWICK / 08/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAYTON / 08/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAYTON / 29/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BREATHWICK / 19/07/2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BREATHWICK / 19/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 23/04/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLISS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR ADAM BREATHWICK

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR RICHARD BAYLISS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BREATHWICK

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREATHWICK / 05/08/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 2 WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

19/03/0119 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 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