Advanced company searchLink opens in new window

CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD

Company number 03730057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 TM01 Termination of appointment of Alexander John Rose as a director on 10 December 2017
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
17 Mar 2017 AP01 Appointment of Mrs Frances Mary Reid as a director on 7 March 2017
17 Mar 2017 AP01 Appointment of Mr Alexander John Rose as a director on 1 March 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
13 Apr 2016 CH03 Secretary's details changed for Mr Declan Sean Connolly on 1 December 2015
04 Feb 2016 CH01 Director's details changed for Mrs Pam Connolly on 6 October 2015
04 Feb 2016 CH01 Director's details changed for Mr Declan Sean Connolly on 6 October 2015
04 Feb 2016 AD01 Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016
16 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
23 Oct 2014 MR01 Registration of charge 037300570001, created on 11 October 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 CERTNM Company name changed marketplace practice growth LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2014 CC04 Statement of company's objects
31 Mar 2014 AP01 Appointment of Mr Angus Gillies Maclennan as a director
29 Mar 2014 AP01 Appointment of Mrs Zoe Caroline Jane Jones as a director
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 226
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders