- Company Overview for CONNECTED KERB LIMITED (11062616)
- Filing history for CONNECTED KERB LIMITED (11062616)
- People for CONNECTED KERB LIMITED (11062616)
- More for CONNECTED KERB LIMITED (11062616)
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 Feb 2025 | PSC02 | Notification of National Wealth Fund Limited as a person with significant control on 3 February 2025 | |
10 Feb 2025 | PSC02 | Notification of Aviva Investors Ctf Infrastructure Midco 1 Limited as a person with significant control on 24 January 2025 | |
10 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2025 | |
10 Feb 2025 | MA | Memorandum and Articles of Association | |
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2025 | SH08 | Change of share class name or designation | |
07 Feb 2025 | SH08 | Change of share class name or designation | |
07 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 3 February 2025
|
|
07 Feb 2025 | AP01 | Appointment of Mr Andrew Chester as a director on 3 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Charles William Grant Herriott as a director on 3 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Adam Irwin as a director on 3 February 2025 | |
19 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
03 Dec 2024 | CH01 | Director's details changed for Ms Juliet Davenport on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024 | |
02 Dec 2024 | CH03 | Secretary's details changed for Mr Peter Edward Howe on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Christopher Ross Pateman-Jones on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Lawrence Charles Slade on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Peter Edward Howe on 2 December 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Charles William Grant Herriott as a director on 17 October 2024 | |
18 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
23 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 20 January 2023
|
|
23 Feb 2024 | CH03 | Secretary's details changed for Mr Peter Howe on 14 November 2017 | |
22 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 November 2023
|