- Company Overview for CONNECT PROPERTIES (UK) LIMITED (05534605)
- Filing history for CONNECT PROPERTIES (UK) LIMITED (05534605)
- People for CONNECT PROPERTIES (UK) LIMITED (05534605)
- Charges for CONNECT PROPERTIES (UK) LIMITED (05534605)
- More for CONNECT PROPERTIES (UK) LIMITED (05534605)
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) |
---|---|---|---|
01 Aug 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
27 Apr 2016 | AUD | Auditor's resignation | |
19 Apr 2016 | MR01 | Registration of charge 055346050006, created on 18 April 2016 | |
15 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
07 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Dec 2014 | MR01 | Registration of charge 055346050005, created on 9 December 2014 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AP01 | Appointment of Mr Benjamin James Bourne as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Timothy Flanagan as a director | |
21 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |