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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2011 | Outstanding |
N/A |