| Date | Description |
| 2025-10-15 |
update website_status OK => IndexPageFetchError |
| 2025-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE |
| 2025-01-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2025-01-21 |
update statutory_documents RE: CHARITABLE PURPOSES / TRUSTEES RESPONSABILITIES 26/11/2024 |
| 2025-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/24 |
| 2024-12-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2024-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/24, NO UPDATES |
| 2024-12-16 |
update statutory_documents DIRECTOR APPOINTED MR AMAR DIPAK LAKHANI |
| 2024-12-16 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN JOHN MCGOWAN |
| 2024-12-16 |
update statutory_documents DIRECTOR APPOINTED MR MOSTAQUE AHMED KOYES |
| 2024-12-16 |
update statutory_documents DIRECTOR APPOINTED MS YVONNE LOUISE ASHBY |
| 2024-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLETTE MCKEAVENEY |
| 2024-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLANAN |
| 2024-12-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2024-12-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
| 2024-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 |
| 2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, NO UPDATES |
| 2023-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWE |
| 2023-08-27 |
insert email re..@phishing.gov.uk |
| 2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
| 2022-12-30 |
delete source_ip 209.235.144.9 |
| 2022-12-30 |
insert source_ip 198.244.229.180 |
| 2022-12-29 |
update statutory_documents DIRECTOR APPOINTED MS COLETTE MCKEAVENEY |
| 2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES |
| 2022-12-22 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM NORMAN GROVES |
| 2022-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHYAM ASHOKA |
| 2022-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 |
| 2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
| 2022-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 |
| 2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CROFT |
| 2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
| 2021-08-10 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOHN OLDHAM |
| 2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN WATTS |
| 2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
| 2021-05-18 |
insert general_emails en..@connollyhomes.co.uk |
| 2021-05-18 |
delete about_pages_linkeddomain nhbc.co.uk |
| 2021-05-18 |
delete alias Kathleen And Michael Connolly Foundation (UK) Ltd. |
| 2021-05-18 |
delete contact_pages_linkeddomain nhbc.co.uk |
| 2021-05-18 |
delete index_pages_linkeddomain nhbc.co.uk |
| 2021-05-18 |
insert email en..@connollyhomes.co.uk |
| 2021-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 |
| 2021-02-06 |
update website_status FailedRobots => OK |
| 2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILKINS |
| 2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 2020-12-31 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WHITE |
| 2020-10-30 |
insert company_previous_name KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED |
| 2020-10-30 |
update name KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED => THE CONNOLLY FOUNDATION (UK) LIMITED |
| 2020-10-13 |
update website_status DomainNotFound => FailedRobots |
| 2020-08-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2020-08-25 |
update statutory_documents COMPANY NAME CHANGED KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED
CERTIFICATE ISSUED ON 25/08/20 |
| 2020-08-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2020-08-25 |
update statutory_documents CHANGE OF NAME 30/07/2020 |
| 2020-08-01 |
update website_status OK => DomainNotFound |
| 2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
| 2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
| 2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 2019-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
| 2019-09-11 |
update website_status FailedRobots => OK |
| 2019-09-11 |
insert about_pages_linkeddomain facebook.com |
| 2019-09-11 |
insert contact_pages_linkeddomain facebook.com |
| 2019-09-11 |
insert index_pages_linkeddomain facebook.com |
| 2019-08-26 |
update website_status FlippedRobots => FailedRobots |
| 2019-07-20 |
update website_status OK => FlippedRobots |
| 2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
| 2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
| 2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 2018-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
| 2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
| 2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
| 2017-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
| 2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 2017-08-04 |
update statutory_documents CESSATION OF ANDREW SUTHERLAND ROWE AS A PSC |
| 2017-08-04 |
update statutory_documents CESSATION OF MICHAEL ANDREW CALLANAN AS A PSC |
| 2017-08-04 |
update statutory_documents CESSATION OF SHYAM SUNDER ASHOKA AS A PSC |
| 2017-08-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/05/2017 |
| 2017-08-02 |
delete about_pages_linkeddomain dinglesbuilders.co.uk |
| 2017-08-02 |
delete contact_pages_linkeddomain dinglesbuilders.co.uk |
| 2017-08-02 |
delete index_pages_linkeddomain dinglesbuilders.co.uk |
| 2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL KEVIN CROFT |
| 2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS VANESSA SUSAN CONNOLLY |
| 2017-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CALLANAN / 30/06/2017 |
| 2017-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CALLANAN / 30/06/2017 |
| 2017-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM SUNDER ASHOKA / 25/05/2017 |
| 2017-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHYAM SUNDER ASHOKA / 25/05/2017 |
| 2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
| 2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
| 2017-04-26 |
update num_mort_outstanding 1 => 0 |
| 2017-04-26 |
update num_mort_satisfied 0 => 1 |
| 2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053150140001 |
| 2017-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 |
| 2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 2016-12-12 |
insert general_emails en..@connollyfoundation.org.uk |
| 2016-12-12 |
insert email en..@connollyfoundation.org.uk |
| 2016-12-12 |
insert index_pages_linkeddomain dinglesbuilders.co.uk |
| 2016-12-12 |
insert index_pages_linkeddomain nhbc.co.uk |
| 2016-12-12 |
update robots_txt_status www.connollyfoundation.org.uk: 404 => 200 |
| 2016-07-05 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-06-28 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-02-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
| 2016-02-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
| 2016-01-10 |
delete general_emails en..@connollyfoundation.org.uk |
| 2016-01-10 |
delete address Manor Farm Court
Lower Sundon
Beds
LU3 3NZ |
| 2016-01-10 |
delete email en..@connollyfoundation.org.uk |
| 2016-01-10 |
delete fax 44 1525 871009 |
| 2016-01-10 |
delete phone 44 1525 872014 |
| 2016-01-10 |
delete registration_number 1109135 |
| 2016-01-10 |
update primary_contact Manor Farm Court
Lower Sundon
Beds
LU3 3NZ => null |
| 2016-01-08 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
| 2016-01-08 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
| 2016-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 |
| 2015-12-18 |
update statutory_documents 16/12/15 NO MEMBER LIST |
| 2015-08-22 |
insert index_pages_linkeddomain connollyhomes.co.uk |
| 2015-07-06 |
delete index_pages_linkeddomain connollyhomes.co.uk |
| 2015-04-07 |
update num_mort_charges 0 => 1 |
| 2015-04-07 |
update num_mort_outstanding 0 => 1 |
| 2015-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053150140001 |
| 2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2015-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
| 2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
| 2014-12-17 |
update statutory_documents 16/12/14 NO MEMBER LIST |
| 2014-03-03 |
update statutory_documents DIRECTOR APPOINTED MR SHYAM SUNDER ASHOKA |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
| 2014-01-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
| 2013-12-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW CALLANAN |
| 2013-12-20 |
update statutory_documents 16/12/13 NO MEMBER LIST |
| 2013-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY |
| 2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
| 2013-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLANAN |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
| 2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
| 2013-03-13 |
insert alias Connolly Homes Plc |
| 2013-03-13 |
insert alias The Connolly Foundation |
| 2013-02-01 |
delete alias Connolly Homes Plc |
| 2013-02-01 |
delete alias The Connolly Foundation |
| 2013-01-23 |
insert alias Connolly Homes Plc |
| 2013-01-23 |
insert alias The Connolly Foundation |
| 2013-01-06 |
delete alias Connolly Homes Plc |
| 2013-01-06 |
update description |
| 2013-01-06 |
update founded_year 1970 |
| 2012-12-18 |
update statutory_documents 16/12/12 NO MEMBER LIST |
| 2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CALLANAN / 31/07/2012 |
| 2012-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
| 2011-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 |
| 2011-12-19 |
update statutory_documents 16/12/11 NO MEMBER LIST |
| 2010-12-21 |
update statutory_documents 16/12/10 NO MEMBER LIST |
| 2010-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
| 2009-12-22 |
update statutory_documents 16/12/09 NO MEMBER LIST |
| 2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND ROWE / 11/12/2009 |
| 2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CALLANAN / 11/12/2009 |
| 2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CONNOLLY / 11/12/2009 |
| 2009-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN WATTS / 11/12/2009 |
| 2009-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
| 2009-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/08 |
| 2009-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
| 2008-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2008-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/07 |
| 2007-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
| 2007-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/06 |
| 2006-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 |
| 2006-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-08-24 |
update statutory_documents SECRETARY RESIGNED |
| 2006-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/05 |
| 2005-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
| 2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-03-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
| 2005-03-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2004-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |