CONVATEC MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

04/01/244 January 2024 Register inspection address has been changed to 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

06/12/236 December 2023 Appointment of William Brownlee as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Lee Auger as a director on 2023-12-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 2023-07-03

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Jason Conrad Brown as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Lisa Patricia Fishlock as a director on 2022-01-31

View Document

29/07/2129 July 2021 Director's details changed for Mr Jason Conrad Brown on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of Susan Marsden as a secretary on 2021-04-16

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Jason Conrad Brown as a director on 2021-06-30

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MRS CLARE JANE BATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLERKIN

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company