Advanced company searchLink opens in new window

CONNELLS LIMITED

Company number 03187394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2013 SH08 Change of share class name or designation
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,038.86
14 Jan 2013 SH02 Sub-division of shares on 21 December 2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 21/12/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
02 Jul 2012 TM01 Termination of appointment of Adrian Stuart Gill as a director on 30 June 2012
09 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of David Kerry Plumtree as a director on 17 November 2011
01 Dec 2011 AP01 Appointment of Stuart Edward Flavell as a director on 17 November 2011
15 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
05 Jul 2011 CH01 Director's details changed for Mr Adrian Stuart Gill on 29 June 2011
05 Jul 2011 CH01 Director's details changed for Mr Martin James Oliver on 29 June 2011
05 Jul 2011 CH01 Director's details changed for Mr David Christopher Livesey on 29 June 2011
05 Jul 2011 CH01 Director's details changed for Mr Reginald Stephen Shipperley on 29 June 2011
21 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
23 Feb 2011 AP03 Appointment of John Joseph Gibson as a secretary
15 Feb 2011 TM02 Termination of appointment of Gillian Davidson as a secretary
24 Sep 2010 TM01 Termination of appointment of Thomas Wood as a director
15 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Martin James Oliver on 17 April 2010
11 May 2010 CH03 Secretary's details changed for Mrs Gillian Mary Davidson on 17 April 2010
11 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
01 Dec 2009 TM01 Termination of appointment of Gillian Davidson as a director
30 Nov 2009 AP01 Appointment of Richard John Twigg as a director