CONNECT CENTRE LIMITED

08959805
45 WESTERHAM ROAD BESSELS GREEN SEVENOAKS TN13 2QB

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 18 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 18 Buy now
18 Jan 2023 mortgage Registration of a charge 15 Buy now
06 Dec 2022 officers Appointment of director (Mr Michael Richard Brittain) 2 Buy now
06 Dec 2022 officers Termination of appointment of secretary (Christopher James Payne) 1 Buy now
06 Dec 2022 officers Appointment of secretary (Rosslyn-Ann Weeks) 2 Buy now
29 Apr 2022 accounts Annual Accounts 18 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 mortgage Registration of a charge 37 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2022 mortgage Registration of a charge 31 Buy now
10 Jul 2021 accounts Annual Accounts 16 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 16 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 17 Buy now
25 May 2018 officers Change of particulars for director (Mr Gary Humphreys) 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 18 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 18 Buy now
04 Apr 2016 accounts Annual Accounts 12 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Kevin Ronald Spencer) 2 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Kevin Ronald Spencer) 2 Buy now
26 Oct 2015 mortgage Registration of a charge 26 Buy now
26 Oct 2015 mortgage Registration of a charge 37 Buy now
21 Sep 2015 officers Termination of appointment of secretary (Susan Elizabeth Hayward) 1 Buy now
21 Sep 2015 officers Appointment of secretary (Mr Christopher James Payne) 2 Buy now
21 Aug 2015 resolution Resolution 2 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2014 incorporation Incorporation Company 9 Buy now