CONNEX EDUCATION PARTNERSHIP LIVERPOOL LIMITED

Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom
StatusACTIVE
Company No.11411152
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

CONNEX EDUCATION PARTNERSHIP LIVERPOOL LIMITED is an active private limited company with number 11411152. It was incorporated 6 years, 1 day ago, on 12 June 2018. The company address is Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with 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

Change person director company with change date

Date: 14 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Radcliffe Broderick

Change date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Classroom Partnership Limited

Notification date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bluestones Investment Group Limited

Cessation date: 2022-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Paul Radcliffe Broderick

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Address

Type: AD01

Old address: Military House 24 Castle Street Chester CH1 2DS England

New address: Unit a Telford Court Chester Gates Business Park Chester CH1 6LT

Change date: 2021-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Ms Hannah Mcdaid

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Ms Hannah Mcdaid

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bluestones Investment Group Limited

Notification date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Bluestones Investment Group-Specialist Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Old address: Military House 24 Castle Street Chester Cheshire CH1 6LT United Kingdom

Change date: 2018-08-07

New address: Military House 24 Castle Street Chester CH1 2DS

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-19

Psc name: Bluestones Investment Group-Specialist Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-19

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04525670
Status:ACTIVE
Category:Private Limited Company

GDY BUILDING LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:07073740
Status:ACTIVE
Category:Private Limited Company

GROW A BETTER FUTURE CIC

55-56 WEST STREET,FAVERSHAM,ME13 7JH

Number:11335191
Status:ACTIVE
Category:Community Interest Company

PRINGLE BUILDING SERVICES LIMITED

STEPHENSON WAY,BEDLINGTON,NE22 7DL

Number:02689250
Status:ACTIVE
Category:Private Limited Company

RENOVO PROPERTIES LTD

1 HESLINGTON LANE,YORK,YO10 4HN

Number:09859601
Status:ACTIVE
Category:Private Limited Company

TALENTS SUPPORT SOLUTIONS LTD

1 RICHARDS WAY,SLOUGH,SL1 5ET

Number:11792407
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