Advanced company searchLink opens in new window

CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED

Company number 05533286

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)
11 Jun 2019 AP01 Appointment of Mr Kashif Rahuf as a director on 31 May 2019
11 Jun 2019 TM01 Termination of appointment of Fabio D'alonzo as a director on 31 May 2019
09 Jan 2019 AP03 Appointment of Mr Shayne Howarth as a secretary on 19 December 2018
09 Jan 2019 TM02 Termination of appointment of Melissa Brook as a secretary on 19 December 2018
21 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
16 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
24 Aug 2017 PSC02 Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2016
24 Aug 2017 PSC07 Cessation of Balfour Beatty Infrastructure Investments Limited as a person with significant control on 15 December 2016
24 Aug 2017 CS01 10/08/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/08/2020.
23 Aug 2017 TM01 Termination of appointment of Andrew Dean as a director on 14 June 2017
23 Aug 2017 AP01 Appointment of Mr Philip Bent as a director on 14 June 2017
21 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jun 2017 TM02 Termination of appointment of Clayre Shona Williams as a secretary on 14 June 2017
28 Jun 2017 AP03 Appointment of Melissa Brook as a secretary on 14 June 2017
23 Mar 2017 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 16 December 2016
23 Mar 2017 AP01 Appointment of Mr Fabio D'alonzo as a director on 16 December 2016
06 Mar 2017 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
06 Jul 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 TM01 Termination of appointment of Andrew Beauchamp as a director on 17 March 2015
26 Mar 2015 AP01 Appointment of Mr Andrew Dean as a director on 17 March 2015
08 Jan 2015 TM02 Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 17 December 2014
08 Jan 2015 AP03 Appointment of Clayre Shona Williams as a secretary on 17 December 2014