CONVENT ROAD ACP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Toni Louise Baldey as a director on 2025-01-02

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

29/10/2429 October 2024 Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to 424 Margate Road Ramsgate Kent CT12 6SJ on 2024-10-29

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Termination of appointment of Adrian Francis Bloomfield as a director on 2024-03-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

04/09/234 September 2023 Appointment of Mr Adrian Francis Bloomfield as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Richard Anthony Symonds as a director on 2023-09-04

View Document

14/07/2314 July 2023 Registered office address changed from 116 Baker Street London W1U 6TS England to 20-22 Bridge End Leeds LS1 4DJ on 2023-07-14

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

02/03/232 March 2023 Director's details changed for Ms Toni Louise Baldey on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Martin Richard Sturge on 2023-03-02

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Appointment of Mr Richard Anthony Symonds as a director on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Adrian David Symondson as a director on 2022-09-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

08/10/218 October 2021 Registered office address changed from 12 David Mews London W1U 6EG England to 116 Baker Street London W1U 6TS on 2021-10-08

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/06/2130 June 2021 Registered office address changed from 96-98 Baker Street London W1U 6TJ United Kingdom to 12 David Mews London W1U 6EG on 2021-06-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 123137620002

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 123137620001

View Document

13/11/1913 November 2019 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