CONNECTIVE PROPERTIES LIMITED



Company Documents

DateDescription
29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 21 ULLSWATER ROAD FLIXTON MANCHESTER GREATER MANCHESTER M41 8SY

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
21 ULLSWATER ROAD
FLIXTON
MANCHESTER
GREATER MANCHESTER
M41 8SY

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR CHEN KWONG CHEUNG

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, SECRETARY CHEN CHEUNG

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/05/139 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/128 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1011 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document



30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 14 TREVOSE GARDENS SHERWOOD NOTTINGHAM NG5 3FU

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 3 SERIF CLOSE CARRINGTON POINT HUCKNALL ROAD CARRINGTON NOTTINGHAM EAST MIDLANDS NG5 1QQ

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 3 SERIF CLOSE CARRINGTON POINT NOTTINGHAM NOTTINGHAMSHIRE NG5 1QQ

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 207 BEVERLEY ROAD HULL EAST YORKSHIRE HU5 2TX

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 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