CONNECT PLUS (M25) HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06684025 |
Category | Private Limited Company |
Incorporated | 29 Aug 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CONNECT PLUS (M25) HOLDINGS LIMITED is an active private limited company with number 06684025. It was incorporated 15 years, 8 months, 15 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 group
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts amended with accounts type group
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type group
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-09
Officer name: Mr Brian Love
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: Jamie Pritchard
Documents
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
Accounts with accounts type group
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Abdellha Benhatta
Documents
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
Accounts with accounts type group
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
Accounts with accounts type group
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Gordon
Appointment date: 2019-02-21
Documents
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 Philip Arthur Skerman
Appointment date: 2019-02-21
Documents
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
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Millsom
Appointment date: 2018-11-19
Documents
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
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-11
Officer name: Ms Sofia Athanassiou
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: Derek Charles Hughes
Documents
Accounts with accounts type group
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-31
Charge number: 066840250002
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-21
Psc name: Bbde Orbital Holdings Llp
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Balfour Beatty Infrastructure Investments Limited
Cessation date: 2017-12-21
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Richardson
Termination date: 2018-04-09
Documents
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
Accounts with accounts type group
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-24
Psc name: Edge Orbital Holdings Ltd
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-24
Psc name: Skanska Infrastructure Investment Uk Limited
Documents
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
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
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Daniel Knight
Appointment date: 2017-01-24
Documents
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
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Corfield Thomas
Termination date: 2017-01-24
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Alan Bannister
Termination date: 2017-01-24
Documents
Accounts with accounts type group
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
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
Accounts with accounts type group
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
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
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
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-22
Officer name: Mr Christopher Ian Richardson
Documents
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 Hughes
Appointment date: 2014-09-22
Documents
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
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Brian Johns
Termination date: 2014-08-20
Documents
Accounts with accounts type group
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Steel
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Perry Noble
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
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
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Corfield Thomas
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Birdsong
Documents
Accounts with accounts type group
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
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
Appoint person director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abdellha Benhatta
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rik Joosten
Documents
Appoint person director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Brian Johns
Documents
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
Change person director company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Rik Joosten
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Laine Birdsong
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: David Ward Steel
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Timothy Steven Jones
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair John Campbell
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr Paul Alan Bannister
Documents
Change person secretary company with change date
Date: 28 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alastair John Campbell
Change date: 2010-09-30
Documents
Accounts with accounts type group
Date: 27 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type group
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
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
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Roland Walker
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Walker
Documents
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Perry Noble
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Walker
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Russell
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rylatt
Documents
Accounts with accounts type group
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan turner
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel marshall
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed alastair john campbell
Documents
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
Resolution
Date: 12 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david ward steel
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed nigel john russell
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed alastair john campbell
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david stuart james
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed timothy steven jones
Documents
Legacy
Date: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from broadwalk house 5 appold street london EC2A 2HA
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan turner
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david jardine
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed nigel john marshall
Documents
Some Companies
BAILLIESTON HEALTH CENTRE PHARMACY LIMITED
204 POLMADIE ROAD,GLASGOW,G42 0PH
Number: | SC080281 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLIONS POINT RESIDENTS ASSOCIATION LIMITED
6 HARTLEPOOL COURT,,E16 2RL
Number: | 04052207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 ROBERTS AVENUE,LEEDS,LS9 6LL
Number: | 08764205 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 EAST STREET, FLAT 4,BROMLEY,BR1 1QQ
Number: | 10949460 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 WHEATLEY BUSINESS CENTRE, OLD LONDON ROAD,OXFORD,OX33 1XW
Number: | 08075453 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SLIEVENABOLEY ROAD,DROMORE,BT25 2EN
Number: | NI628372 |
Status: | ACTIVE |
Category: | Private Limited Company |