About

Registered Number: 04897157
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Hay Loft Kiln House Studios, Farm Lane Badshot Lea, Farnham, Surrey, GU9 9HY

 

Connect Search & Selection Group Ltd was founded on 12 September 2003 with its registered office in Surrey, it has a status of "Active". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 17 September 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 02 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 10 June 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
SH06 - Notice of cancellation of shares 29 November 2010
SH03 - Return of purchase of own shares 29 November 2010
TM01 - Termination of appointment of director 14 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 25 January 2005
RESOLUTIONS - N/A 29 October 2004
RESOLUTIONS - N/A 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
123 - Notice of increase in nominal capital 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 20 July 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 17 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Debenture 14 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.