Advanced company searchLink opens in new window

CONNECTED TOGETHER CIC

Company number 08496240

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)
26 Oct 2015 AP03 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 25 August 2015
26 Oct 2015 TM02 Termination of appointment of Laura Kathleen Wood as a secretary on 25 August 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
03 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
17 Jun 2014 AD01 Registered office address changed from the University of Northampton Park Campus Boughton Green Road Northampton Northamptonshire NN2 7AL on 17 June 2014
09 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
20 Jan 2014 AP01 Appointment of Ms Patricia Joan Ward as a director
14 Jan 2014 AP01 Appointment of Mr Damian Robert Pickard as a director
14 Jan 2014 AP01 Appointment of Mr Damian Robert Pickard as a director
09 Sep 2013 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
09 May 2013 AP01 Appointment of Ms Susan Barbara Hills as a director
03 May 2013 AP01 Appointment of Mrs Jane Carr as a director
19 Apr 2013 CICINC Incorporation of a Community Interest Company