Advanced company searchLink opens in new window

CONNECT PROPERTY SERVICES LIMITED

Company number 04721044

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)
08 Aug 2016 AP01 Appointment of Mr Barry Anthony Simons as a director on 28 July 2016
20 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,000
03 Nov 2015 AA Full accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,000
20 Feb 2015 AA Full accounts made up to 31 March 2014
19 Sep 2014 TM01 Termination of appointment of Vincent Marke as a director on 19 August 2014
19 Sep 2014 TM01 Termination of appointment of Gregory James Lomax as a director on 1 September 2014
14 May 2014 AP01 Appointment of Mr Vincent Marke as a director
11 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
03 Apr 2014 AP03 Appointment of Mr Stephen Lloyd Rosser as a secretary
03 Apr 2014 TM02 Termination of appointment of Vincent Marke as a secretary
06 Dec 2013 AP01 Appointment of Mr Roger John Poulton as a director
25 Oct 2013 TM01 Termination of appointment of Graham Buck as a director
28 Aug 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 CH01 Director's details changed for Mr Harjinder Singh on 8 July 2013
25 Apr 2013 AP03 Appointment of Mr Vincent Marke as a secretary
25 Apr 2013 TM02 Termination of appointment of Peter Jeffery as a secretary
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Mr Harjinder Singh on 18 April 2013
08 Aug 2012 AA Full accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
14 Feb 2012 AP03 Appointment of Mr Peter Jeffery as a secretary
09 Feb 2012 TM02 Termination of appointment of Terrence Chimanya as a secretary
03 Nov 2011 TM01 Termination of appointment of Trevor Jex as a director
25 Oct 2011 TM01 Termination of appointment of Louisa Clarke as a director