CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD
Company number 03730057
- Company Overview for CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD (03730057)
- Filing history for CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD (03730057)
- People for CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD (03730057)
- Charges for CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD (03730057)
- More for CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD (03730057)
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
|
|
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
|
|
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
|
|
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |