CONNECT CNDR HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
04/11/244 November 2024 | Group of companies' accounts made up to 2024-03-31 |
01/11/241 November 2024 | Director's details changed for Sofia Athanassiou on 2024-07-09 |
30/10/2430 October 2024 | Termination of appointment of Stephen Douglas Worthy as a director on 2024-07-09 |
30/10/2430 October 2024 | Appointment of Sofia Athanassiou as a director on 2024-07-09 |
07/10/247 October 2024 | Termination of appointment of Jack Anthony Scott as a director on 2024-10-01 |
07/10/247 October 2024 | Appointment of Ms Francesca Kavanagh as a director on 2024-10-01 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
21/05/2421 May 2024 | Director's details changed for Mr Jack Anthony Scott on 2023-07-31 |
28/12/2328 December 2023 | Termination of appointment of Jamie Hogg as a secretary on 2023-12-15 |
28/12/2328 December 2023 | Appointment of Timothy James Paramore as a secretary on 2023-12-15 |
14/11/2314 November 2023 | Group of companies' accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
13/03/2313 March 2023 | Appointment of Jamie Hogg as a secretary on 2023-03-01 |
13/03/2313 March 2023 | Termination of appointment of Melissa Brook as a secretary on 2023-03-01 |
05/01/235 January 2023 | Termination of appointment of Kashif Rahuf as a director on 2023-01-04 |
05/01/235 January 2023 | Appointment of Mr Jack Anthony Scott as a director on 2023-01-04 |
07/12/227 December 2022 | Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-10 |
07/12/227 December 2022 | Change of details for Equitix Highways 2 Limited as a person with significant control on 2020-03-10 |
07/12/227 December 2022 | Director's details changed for Mr Kashif Rahuf on 2020-03-10 |
10/11/2210 November 2022 | Group of companies' accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Group of companies' accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Appointment of Melissa Brook as a secretary on 2021-07-01 |
13/07/2113 July 2021 | Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30 |
20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP |
10/04/1510 April 2015 | DIRECTOR APPOINTED MR BRIAN ROLAND WALKER |
10/04/1510 April 2015 | SECRETARY APPOINTED PATRICK MCCARTHY |
10/04/1510 April 2015 | APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER |
09/10/149 October 2014 | DIRECTOR APPOINTED MR ANDREW DEAN |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER |
19/08/1419 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
25/04/1425 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
26/02/1426 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MARSHALL / 24/01/2013 |
05/12/135 December 2013 | DIRECTOR APPOINTED MR FABIO D'ALONZO |
05/12/135 December 2013 | DIRECTOR APPOINTED MR SION LAURENCE JONES |
12/08/1312 August 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
18/04/1318 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
04/09/124 September 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
18/04/1218 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
30/09/1130 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
20/04/1120 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual return made up to 15 April 2010 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROLAND WALKER / 15/04/2010 |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 15/04/2010 |
20/09/1020 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 15/04/2010 |
30/12/0930 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ION APPUHAMY |
28/07/0928 July 2009 | NC INC ALREADY ADJUSTED 06/07/09 |
28/07/0928 July 2009 | ADOPT ARTICLES 13/07/2009 |
28/07/0928 July 2009 | GBP NC 10000/10100 06/07/2009 |
24/07/0924 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/098 July 2009 | DIRECTOR APPOINTED ION FRANCIS APPUHAMY |
21/04/0921 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
15/04/0815 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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