CONVEYANCING ALLIANCE HOLDINGS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Termination of appointment of Mark David Snape as a director on 2024-01-05

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Mr James Alexander Argyle on 2022-01-05

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Registration of charge 080760080005, created on 2023-05-02

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/04/226 April 2022 Appointment of Mr Nicholas Anthony Hale as a director on 2022-04-04

View Document

08/02/228 February 2022 Termination of appointment of Andrew John Scaife as a director on 2022-01-13

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

05/01/225 January 2022 Change of details for Project Ophelia Bidco Limited as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Registered office address changed from Chester House Chester Road Hazel Grove Stockport SK7 5NT United Kingdom to Floors 2 and 3 2 Stockport Exchange Railway Road Stockport Cheshire SK1 3GG on 2022-01-05

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080760080002

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR KEITH YOUNG

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK DAVID SNAPE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMPSON

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 AUDITOR'S RESIGNATION

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

16/01/1716 January 2017 ADOPT ARTICLES 19/12/2016

View Document

13/01/1713 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080760080001

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JOHN SINCLAIR WILLIAMS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JITNA SINGH

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DUCKWORTH

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA PHILLIPS

View Document

21/12/1621 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR BENJAMIN DAVID THOMPSON

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL SINGH / 01/01/2016

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED ANGELA PATRICIA PHILLIPS

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR PAUL DUCKWORTH

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MS JITNA SINGH

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/06/1211 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1211 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 78

View Document

11/06/1211 June 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

21/05/1221 May 2012 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