CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED

Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England
StatusACTIVE
Company No.07372690
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED is an active private limited company with number 07372690. It was incorporated 13 years, 7 months, 28 days ago, on 10 September 2010. The company address is Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Jankowski

Termination date: 2023-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-27

Officer name: Christopher Hewitt

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

New address: Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU

Old address: 350 Euston Road Regent's Place London NW1 3AX

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Stephen Douglas Worthy

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Jankowski

Change date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Connect Roads Cambridgeshire Holdings Limited

Change date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Kashif Rahuf

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr Jack Anthony Scott

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Jankowski

Appointment date: 2021-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Mcgurk

Termination date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Brook

Termination date: 2020-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-04

Officer name: Jessica Mcgurk

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Rahuf

Change date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Samuel Cunningham

Change date: 2020-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-29

Officer name: Melissa Brook

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Worthy

Change date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Stephen Worthy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: David Graham Blanchard

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio D'alonzo

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Kashif Rahuf

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-10

Psc name: Connect Roads Cambridgeshire Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Blanchard

Change date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Blanchard

Appointment date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dean

Termination date: 2017-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melissa Brook

Appointment date: 2017-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clayre Shona Williams

Termination date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio D'alonzo

Appointment date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Huetson

Termination date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Philip Mageean

Appointment date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Andrew Dean

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Andrew Clive Beauchamp

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Joanna Wilkie-Smith

Termination date: 2014-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clayre Shona Williams

Appointment date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Andrew David Huetson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Roland Walker

Termination date: 2014-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2013

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-11

Officer name: Katie Joanna Beaumont

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katie Joanna Beaumont

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ion Appuhamy

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 15 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ion Francis Appuhamy

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Roland Walker

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Beauchamp

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Mccarthy

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2010

Action Date: 15 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-15

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Sievwright

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tm Company Services Limited

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE FS BUILDING MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11598735
Status:ACTIVE
Category:Private Limited Company

ARTRAGEOUS LIMITED

11 SUNNYDOWN,WITLEY,GU8 5RP

Number:03062660
Status:ACTIVE
Category:Private Limited Company

BADGED LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:10625522
Status:ACTIVE
Category:Private Limited Company

BELL PARK KERRIDGE LIMITED

CLIFFORD COURT,CARLISLE,CA3 0JG

Number:06816636
Status:ACTIVE
Category:Private Limited Company

CHOICE HOUSING LIMITED

22 HERRICK DRIVE,WORKSOP,S81 0EW

Number:09331026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAIJIN RELEASING LTD

TORNADO STUDIOS UNIT 2,SWANSEA BAY,SA10 6SN

Number:11660375
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