- Company Overview for CONNEELY CONTRACTS LIMITED (09681758)
- Filing history for CONNEELY CONTRACTS LIMITED (09681758)
- People for CONNEELY CONTRACTS LIMITED (09681758)
- More for CONNEELY CONTRACTS LIMITED (09681758)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
08 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
24 Aug 2023 | CERTNM |
Company name changed conneely academy LIMITED\certificate issued on 24/08/23
|
|
13 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
13 Jul 2023 | AD01 | Registered office address changed from Braemar House Water Lane Stansted CM24 8BL England to Braemar House Water Lane Stansted CM24 8BJ on 13 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Michael James Cockerton on 12 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr John Melvyn Cockerton on 12 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Eamon Conneely on 12 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Michael James Cockerton on 12 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr John Melvyn Cockerton on 12 July 2023 | |
13 Jul 2023 | CH03 | Secretary's details changed for Michael Cockerton on 12 July 2023 | |
04 May 2023 | AP01 | Appointment of Mr Michael James Cockerton as a director on 3 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Michael Conneely as a director on 4 May 2023 | |
03 May 2023 | AP01 | Appointment of Mr Michael Conneely as a director on 3 May 2023 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom to Braemar House Water Lane Stansted CM24 8BL on 22 June 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates |