CONNOLLY LAND & DEVELOPMENTS LTD

White House White House, Nottingham, NG1 5GF, United Kingdom
StatusACTIVE
Company No.06703927
CategoryPrivate Limited Company
Incorporated22 Sep 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CONNOLLY LAND & DEVELOPMENTS LTD is an active private limited company with number 06703927. It was incorporated 15 years, 8 months, 27 days ago, on 22 September 2008. The company address is White House White House, Nottingham, NG1 5GF, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Connolly

Termination date: 2020-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Connolly

Cessation date: 2016-04-06

Documents

View document PDF

Resolution

Date: 26 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Connolly

Change date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Connolly

Change date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Connolly

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr David Thomas Connolly

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed connolly land & developments LTD\certificate issued on 24/12/15

Documents

View document PDF

Change of name notice

Date: 24 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: Step Enterprise House Trent Bridge 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

New address: White House Wollaton Street Nottingham NG1 5GF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: 19 Bingham Road Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2FY

Change date: 2014-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: Mr Alan Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: 11 Verona Avenue Colwick Nottingham NG4 2BN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Mr Alan Connolly

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-10

Officer name: Mr Alan Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY SENSORY EAST CHESHIRE LIMITED

25 VALE STREET,ASHTON-UNDER-LYNE,OL7 9QE

Number:09471307
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE EARLY LEARNING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11665523
Status:ACTIVE
Category:Private Limited Company

JANUS PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11623871
Status:ACTIVE
Category:Private Limited Company

MCLAREN SPECTER LITT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11804139
Status:ACTIVE
Category:Private Limited Company

MDC RESOURCES LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:09467654
Status:ACTIVE
Category:Private Limited Company
Number:IP22923R
Status:ACTIVE
Category:Industrial and Provident Society

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