CONNECT ROADS SUNDERLAND HOLDINGS LIMITED
Company number 04698779
- Company Overview for CONNECT ROADS SUNDERLAND HOLDINGS LIMITED (04698779)
- Filing history for CONNECT ROADS SUNDERLAND HOLDINGS LIMITED (04698779)
- People for CONNECT ROADS SUNDERLAND HOLDINGS LIMITED (04698779)
- Charges for CONNECT ROADS SUNDERLAND HOLDINGS LIMITED (04698779)
- More for CONNECT ROADS SUNDERLAND HOLDINGS LIMITED (04698779)
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) |
---|---|---|---|
10 Mar 2020 | CH01 | Director's details changed for Mr Thomas Samuel Cunningham on 10 March 2020 | |
29 Jan 2020 | CH03 | Secretary's details changed for Melissa Brook on 29 January 2020 | |
30 Oct 2019 | AP03 | Appointment of Melissa Brook as a secretary on 21 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of Shayne Howarth as a secretary on 21 October 2019 | |
03 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Fabio D'alonzo as a director on 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Kashif Rahuf as a director on 31 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
09 Jan 2019 | AP03 | Appointment of Mr Shayne Howarth as a secretary on 19 December 2018 | |
09 Jan 2019 | TM02 | Termination of appointment of Melissa Brook as a secretary on 19 December 2018 | |
03 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
26 Feb 2018 | PSC02 | Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2016 | |
26 Feb 2018 | PSC07 | Cessation of Balfour Beatty Infrastructure Investments Limited as a person with significant control on 15 December 2016 | |
18 Aug 2017 | AP01 | Appointment of Mr Philip Bent as a director on 14 June 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Andrew Dean as a director on 14 June 2017 | |
20 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Jun 2017 | TM02 | Termination of appointment of Clayre Shona Williams as a secretary on 14 June 2017 | |
28 Jun 2017 | AP03 | Appointment of Melissa Brook as a secretary on 14 June 2017 | |
30 Mar 2017 | CS01 |
14/03/17 Statement of Capital gbp 28000
|
|
23 Mar 2017 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 16 December 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Fabio D'alonzo as a director on 16 December 2016 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|