CONNECT PLUS (M25) LIMITED

Connect Plus House Connect Plus House, South Mimms, EN6 3NP, Hertfordshire
StatusACTIVE
Company No.06683845
CategoryPrivate Limited Company
Incorporated29 Aug 2008
Age15 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONNECT PLUS (M25) LIMITED is an active private limited company with number 06683845. It was incorporated 15 years, 8 months, 13 days ago, on 29 August 2008. The company address is Connect Plus House Connect Plus House, South Mimms, EN6 3NP, Hertfordshire.



Company Fillings

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Love

Appointment date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Pritchard

Termination date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Preece

Appointment date: 2021-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdellah Benhatta

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Barry Paul Millsom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-25

Officer name: Mr Jamie Pritchard

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Elizabeth Guyett

Change date: 2020-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Philip Arthur Skerman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas Worthy

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Barry Paul Millsom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: John Mcdonagh

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sofia Athanassiou

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Charles Hughes

Termination date: 2018-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066838450007

Charge creation date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 066838450006

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Connect Plus (M25) Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Christopher Ian Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Philip Michael Bentley

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Dean

Appointment date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Steven Jones

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr John Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Neil James Corfield Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Paul Alan Bannister

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Mr Derek Charles Huges

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Elizabeth Guyett

Appointment date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Charles Huges

Appointment date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ian Richardson

Appointment date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Anthony Brian Johns

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ward Steel

Termination date: 2014-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Perry Noble

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-07

Officer name: Mr Neil James Corfield Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Laine Birdsong

Termination date: 2012-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-22

Officer name: Rik Joosten

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-22

Officer name: Abdellah Benhatta

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Brian Johns

Appointment date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Alastair John Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Ward Steel

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rik Joosten

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Alan Bannister

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Steven Jones

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Alastair John Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Christopher Laine Birdsong

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Roland Walker

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Walker

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Perry Noble

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Walker

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Russell

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rylatt

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan turner

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel marshall

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed alastair john campbell

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from 350 euston road regents place london NW1 3AX

Documents

View document PDF

Resolution

Date: 12 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david west steel

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nigel john russell

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed alastair john campbell

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david stuart james

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed timothy steven jones

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan turner

Documents

View document PDF


Some Companies

AM INTERPRETING LIMITED

100 HIGHFIELD WAY,RICKMANSWORTH,WD3 7PH

Number:08015814
Status:ACTIVE
Category:Private Limited Company

GPS LONDON LIMITED

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:07689793
Status:ACTIVE
Category:Private Limited Company

N3XTNET LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:10678476
Status:ACTIVE
Category:Private Limited Company

O & H TILE DISTRIBUTORS LIMITED

60 SPRINGVALE INDUSTRIAL ESTATE,CWMBRAN,NP44 5BD

Number:04230524
Status:ACTIVE
Category:Private Limited Company

PHILADELPHIA PUB LIMITED

PHILADELPHIA PUB,HOUGHTON LE SPRING,DH4 4JG

Number:11435111
Status:ACTIVE
Category:Private Limited Company

SUMAC PROPERTIES LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:03964366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source