About

Registered Number: 07372697
Date of Incorporation: 10/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 350 Euston Road, Regent's Place, London, NW1 3AX

 

Connect Roads Northamptonshire Ltd was registered on 10 September 2010 with its registered office in London, it has a status of "Active". The current directors of Connect Roads Northamptonshire Ltd are Brook, Melissa, Mccarthy, Patrick, Wilkie-smith, Katie Joanna, Williams, Clayre Shona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOK, Melissa 14 June 2017 - 1
MCCARTHY, Patrick 15 October 2010 27 October 2011 1
WILKIE-SMITH, Katie Joanna 27 October 2011 17 December 2014 1
WILLIAMS, Clayre Shona 17 December 2014 14 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 10 March 2020
CH03 - Change of particulars for secretary 29 January 2020
CH01 - Change of particulars for director 05 November 2019
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 08 August 2018
PSC02 - N/A 26 February 2018
PSC09 - N/A 26 February 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AP03 - Appointment of secretary 20 June 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 01 July 2014
CH03 - Change of particulars for secretary 22 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 25 June 2012
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 13 September 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
SH01 - Return of Allotment of shares 22 October 2010
AA01 - Change of accounting reference date 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
NEWINC - New incorporation documents 10 September 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.