CONNECTEDHR LIMITED
Status | ACTIVE |
Company No. | 07473369 |
Category | Private Limited Company |
Incorporated | 20 Dec 2010 |
Age | 13 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CONNECTEDHR LIMITED is an active private limited company with number 07473369. It was incorporated 13 years, 5 months, 14 days ago, on 20 December 2010. The company address is 126 Wish Hill, Eastbourne, BN20 9HL, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Change to a person with significant control
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-06
Psc name: Zakeera Vidler
Documents
Change to a person with significant control
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-06
Psc name: Zakeera Vidler
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
Old address: Fort Villa Fort Road Eastbourne BN22 7SE England
Change date: 2021-08-06
New address: 126 Wish Hill Eastbourne East Sussex BN20 9HL
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zakeera Vidler
Change date: 2021-06-03
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zakeera Vidler
Change date: 2021-06-03
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simon Vidler
Appointment date: 2021-06-03
Documents
Change account reference date company current extended
Date: 03 Jun 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-03
Old address: Talbot House 13 Church Yard Ashford Kent TN23 1QG United Kingdom
New address: Fort Villa Fort Road Eastbourne BN22 7SE
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Zakeera Vidler
Change date: 2020-12-06
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-06
Officer name: Zakeera Vidler
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
New address: Talbot House 13 Church Yard Ashford Kent TN23 1QG
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zakeera Vidler
Change date: 2016-01-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
Change date: 2015-04-24
Old address: 19 Fitzroy Square London W1 6EQ
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zakeera Vidler
Change date: 2012-12-19
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Zakeera Vidler
Documents
Accounts with accounts type dormant
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zakeera Vidler
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Donald Wing
Documents
Some Companies
ACE TECHNOLOGY SOLUTIONS LIMITED
11 CONINGSBY,BRACKNELL,RG12 7BE
Number: | 07775330 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 DERWENT WAY, GREAT NOTLEY,ESSEX,CM77 7UX
Number: | 06123230 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11653317 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THORNVILLE COURT,BRADFORD,BD8 7AZ
Number: | 10422254 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE (CHISWICK) MANAGEMENT COMPANY LIMITED
RIVERBANK HOUSE,LONDON,SW6 3JD
Number: | 05578811 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 STATION ROAD INDUSTRIAL ESTATE,ROWLEY REGIS,B65 0JY
Number: | 07121566 |
Status: | ACTIVE |
Category: | Private Limited Company |