CONVEYANCING ALLIANCE LIMITED

Company Documents

DateDescription
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 045118380005, created on 2023-05-02

View Document

24/04/2324 April 2023 Change of details for Conveyancing Alliance Holdings Limited as a person with significant control on 2022-01-05

View Document

21/04/2321 April 2023 Change of details for Conveyancing Alliance Holdings Limited as a person with significant control on 2022-01-05

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 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 045118380002

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, NO UPDATES

View Document

19/09/1719 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 045118380001

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 JOHN SINCLAIR WILLIAMS

View Document

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

View Document

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

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BERTRAND PHILLIPS / 01/01/2016

View Document

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

View Document

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

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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 31/12/13 TOTAL EXEMPTION FULL

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 31/12/12 TOTAL EXEMPTION FULL

View Document

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

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BERTRAND PHILLIPS / 01/01/2012

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED RICHARD JOHN GRAY

View Document

13/07/1013 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH / 01/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BERTRAND PHILLIPS / 01/05/2010

View Document

05/12/095 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 184.80

View Document

05/12/095 December 2009 SERVICE AGREEMENT/SUSPENSION OF RIGHTS TO FIRST REFUSAL OF SHARE TRANSFERS 16/11/2009

View Document

05/12/095 December 2009 ARTICLES OF ASSOCIATION

View Document

05/12/095 December 2009 ARTICLES OF ASSOCIATION

View Document

05/12/095 December 2009 SUB-DIVISION 16/11/09

View Document

05/12/095 December 2009 SHARES DIVIDED 16/11/2009

View Document

05/12/095 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 224.00

View Document

21/11/0921 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY RICHARD KITT

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN TURRELL

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED HARPAL SINGH

View Document

04/02/094 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 15/08/02

View Document

22/08/0222 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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