CONVEYANCINGHOME LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
20/01/2520 January 2025 | Registered office address changed from Leigh House, 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT England to Caledonia House (First Floor) Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2025-01-20 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-08-31 |
09/05/249 May 2024 | Notification of a person with significant control statement |
27/04/2427 April 2024 | Confirmation statement made on 2024-03-08 with updates |
27/04/2427 April 2024 | Cessation of David Thompson as a person with significant control on 2023-03-28 |
23/10/2323 October 2023 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
16/08/2316 August 2023 | Appointment of Mrs Lucy Kristina Sawiuk as a director on 2023-08-15 |
17/04/2317 April 2023 | Second filing for the appointment of Mr Robin Lewis as a director |
17/04/2317 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-28 |
04/04/234 April 2023 | Registered office address changed from Hawthorn Bank 22 Rossett Green Lane Harrogate HG2 9LH England to Leigh House, 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 2023-04-04 |
04/04/234 April 2023 | Appointment of Mr Robin John Lewis as a director on 2023-03-30 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
09/03/239 March 2023 | Incorporation |
More Company Information
Recently Viewed
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