CONNECT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Termination of appointment of Sarah Cameron as a secretary on 2024-11-30

View Document

02/12/242 December 2024 Appointment of Louise Wykes as a secretary on 2024-12-01

View Document

06/11/246 November 2024 Appointment of Ms Agnieszka Slawikowska-Thakur as a director on 2024-11-05

View Document

01/07/241 July 2024 Termination of appointment of Andrea Gordon as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Irena Bennett as a director on 2024-07-01

View Document

02/04/242 April 2024 Termination of appointment of Eamonn Hughes as a director on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Sarah Cameron as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Argiri Papathos as a secretary on 2023-12-01

View Document

16/05/2316 May 2023 Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

08/04/238 April 2023 Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01

View Document

08/04/238 April 2023 Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Andrea Gordon as a director on 2022-04-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Eamonn Hughes as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Amanda Gonsalves as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Peter James Evans as a director on 2022-04-01

View Document

13/01/2213 January 2022 Termination of appointment of Gary Goggins as a director on 2021-12-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Appointment of Mrs Amanda Gonsalves as a director on 2021-11-03

View Document

05/10/215 October 2021 Appointment of Sarah Thomas as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30

View Document

05/07/215 July 2021 Termination of appointment of Judith Debra Foss as a director on 2021-07-05

View Document

24/06/2124 June 2021 Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17

View Document

24/06/2124 June 2021 Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ADOPT ARTICLES 02/12/2019

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDWYCK HOUSING GROUP LIMITED ACTIVE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EARLE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON ABEL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED SARAH THOMAS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT

View Document

02/07/192 July 2019 SECRETARY APPOINTED MS SOPHIE ATKINSON

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY LOUISA LOIZOU

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 HOUGHTON HALL BUSINESS PARK PORZ AVENUE HOUGHTON REGIS BEDFORDSHIRE LU5 5UZ

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS LOUISA ALLEN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY LOUISA ALLEN

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS LOUISA LOIZOU

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCDERMOTT

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROSSER

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS SHARON TRACY ABEL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR MARK GREGORY EARLE

View Document

21/08/1721 August 2017 ALTER ARTICLES 27/07/2017

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER POULTON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JENNINGS

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY SIMONS

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR SIMON PHILIP WILSON

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MINETT

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR BARRY ANTHONY SIMONS

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT MARKE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY LOMAX

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR VINCENT MARKE

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY VINCENT MARKE

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR STEPHEN LLOYD ROSSER

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ROGER JOHN POULTON

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCK

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 08/07/2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER JEFFERY

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR VINCENT MARKE

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 18/04/2013

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR PETER JEFFERY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY TERRENCE CHIMANYA

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR JEX

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISA CLARKE

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 ADOPT ARTICLES 24/05/2011

View Document

03/06/113 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 2000

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR TREVOR JEX

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR GREGORY LOMAX

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR WILLIAM TREVOR MINETT

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR GRAHAM QUINTON BUCK

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER REYNOLDS

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MEDLEY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY GROVES

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MS LOUISA JANE CLARKE

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR SIMON GARY WOODWARD

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY HARJINDER SINGH

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR TERRENCE CHIMANYA

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 02/04/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR BRADLEY GROVES

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MR HARJINDER SINGH

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE SAVAGE

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIM HANCOCK

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS-EVANS

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ADOPT ARTICLES 13/11/2008

View Document

25/11/0825 November 2008 NC INC ALREADY ADJUSTED 22/07/08

View Document

25/11/0825 November 2008 GBP NC 1000/2000 13/11/2008

View Document

27/10/0827 October 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED TIM HANCOCK

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DAVID WELLS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED GUY MEDLEY

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED FIRSTCALL HOME MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 30/03/07

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/04/032 April 2003 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