CONNECT 21 COMMUNITY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2023-03-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-03-22

View Document

08/12/238 December 2023 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/12/2221 December 2022 Appointment of Mr Gareth Russell Jacob as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Mark Edward Laidlow as a director on 2022-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR IAN GREG CHAPMAN

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 43 ESSEX STREET LONDON WC2R 3JF

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY BATLON SECRETARIAL SERVICES LIMITED

View Document

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR TEMPSFORD OAKS LIMITED

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 44 ESSEX STREET LONDON WC2R 3JF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR DANIEL HARRY RATE BROWNE

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR TREVOR DAVID THOMAS

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR MARK ANDREW CRAIG SMITH

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES MOORE

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN STANILAND / 15/10/2010

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR PAUL JOHN STANILAND

View Document

04/02/104 February 2010 15/10/09 NO CHANGES

View Document

16/10/0916 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATLON SECRETARIAL SERVICES LIMITED / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOL IAN NORMAN MACDONALD / 01/10/2009

View Document

16/10/0916 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEMPSFORD OAKS LIMITED / 15/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PAGE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCCRACKEN

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DAY

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED TEMPSFORD OAKS LIMITED

View Document

23/09/0823 September 2008 SECRETARY APPOINTED DEBORAH PAMELA HAMILTON

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN CROFT

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE DAY

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY APPOINTED JACQUELINE DAY

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED SUSAN CROFT

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED SCREENVALLEY LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information