CONNECT - EDUCATION AND BUSINESS

02794676
BRIGHTSPACE F39 160 HADLEIGH ROAD IPSWICH SUFFOLK IP2 0HH

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Sep 2019 accounts Annual Accounts 22 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2019 accounts Annual Accounts 23 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Angela Marie Smith) 1 Buy now
05 Dec 2017 accounts Annual Accounts 23 Buy now
08 Nov 2017 officers Termination of appointment of director (Garth Wray) 1 Buy now
08 Nov 2017 officers Termination of appointment of director (Laraine Julia Moody) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 officers Appointment of director (Mrs Carolyn Olive Mcneil) 2 Buy now
19 Dec 2016 officers Appointment of director (Mrs Carolyn Olive Juliet Mcneil) 2 Buy now
19 Dec 2016 officers Appointment of director (Ms Laraine Julia Moody) 2 Buy now
19 Dec 2016 officers Termination of appointment of director (Trudy Jacqueline Stannard) 1 Buy now
19 Dec 2016 officers Termination of appointment of director (Adrian Spencer Vaughan Williams) 1 Buy now
19 Dec 2016 officers Change of particulars for secretary (Mrs Angela Marie Gant) 1 Buy now
19 Dec 2016 accounts Annual Accounts 4 Buy now
18 Mar 2016 annual-return Annual Return 7 Buy now
18 Mar 2016 officers Appointment of director (Mr Malcolm Arthur Leith) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr James Neale) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr Patrick Michael Hughes) 2 Buy now
18 Mar 2016 officers Appointment of director (Miss Trudy Jacqueline Stannard) 2 Buy now
26 Jan 2016 accounts Annual Accounts 23 Buy now
05 Nov 2015 officers Termination of appointment of director (Katherine Hester Morah Silver) 1 Buy now
05 Nov 2015 officers Appointment of director (Mrs Janet Clare Rix) 2 Buy now
05 Nov 2015 officers Termination of appointment of director (Ivan John Searle) 1 Buy now
05 Nov 2015 officers Termination of appointment of director (Angela Whatley) 1 Buy now
27 Feb 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 officers Termination of appointment of director (Helen Claire Clements) 1 Buy now
09 Jan 2015 accounts Annual Accounts 21 Buy now
11 Apr 2014 annual-return Annual Return 7 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 change-of-name Certificate Change Of Name Company 4 Buy now
17 Mar 2014 change-of-name Change Of Name Exemption 1 Buy now
05 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2014 accounts Annual Accounts 25 Buy now
19 Nov 2013 officers Appointment of director (Mrs Angela Whatley) 2 Buy now
02 Sep 2013 officers Appointment of secretary (Mrs Angela Marie Gant) 1 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Helen Scott-Davies) 1 Buy now
04 Jul 2013 officers Appointment of director (Mrs Helen Claire Clements) 2 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 accounts Annual Accounts 22 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 officers Termination of appointment of director (Brigit Parker) 1 Buy now
14 Nov 2012 officers Termination of appointment of director (Thomas Jarrett) 1 Buy now
23 Mar 2012 annual-return Annual Return 8 Buy now
16 Dec 2011 accounts Annual Accounts 30 Buy now
30 Mar 2011 annual-return Annual Return 8 Buy now
30 Mar 2011 officers Change of particulars for secretary (Mrs Helen Jane Scott Davies) 2 Buy now
30 Mar 2011 officers Termination of appointment of director (Richard Morton) 1 Buy now
05 Jan 2011 accounts Annual Accounts 29 Buy now
10 Nov 2010 officers Appointment of director (Mr Garth Wray) 2 Buy now
09 Nov 2010 officers Appointment of director (Mrs Brigit Ann Parker) 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 officers Change of particulars for director (Katherine Hester Morah Silver) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Adrian Spencer Vaughan Williams) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Ivan John Searle) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Thomas Leslie Jarrett) 2 Buy now
05 Mar 2010 officers Change of particulars for secretary (Mrs Helen Jane Scott Davies) 1 Buy now
16 Jan 2010 accounts Annual Accounts 27 Buy now
16 Nov 2009 officers Termination of appointment of director (Claire Lander) 1 Buy now
16 Nov 2009 officers Termination of appointment of director (David Fisher) 1 Buy now
04 Mar 2009 annual-return Annual return made up to 27/02/09 4 Buy now
02 Feb 2009 officers Director appointed richard henry morton 2 Buy now
20 Nov 2008 officers Appointment terminated director david walker 1 Buy now
24 Jul 2008 accounts Annual Accounts 28 Buy now
25 Mar 2008 annual-return Annual return made up to 27/02/08 4 Buy now
20 Mar 2008 officers Appointment terminated director deborah watson 1 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: felaw maltings 42 felaw street ipswich suffolk IP2 8SJ 1 Buy now
14 Aug 2007 accounts Annual Accounts 28 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
15 Mar 2007 annual-return Annual return made up to 27/02/07 6 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
10 Jan 2007 accounts Annual Accounts 24 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
21 Nov 2006 officers New secretary appointed 2 Buy now
29 Sep 2006 officers New director appointed 2 Buy now
08 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 resolution Resolution 1 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 annual-return Annual return made up to 27/02/06 6 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
23 Dec 2005 accounts Annual Accounts 27 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
10 May 2005 officers New director appointed 2 Buy now