CONVEYANCINGHOME LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

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

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

09/05/249 May 2024 Notification of a person with significant control statement

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-03-08 with updates

View Document

27/04/2427 April 2024 Cessation of David Thompson as a person with significant control on 2023-03-28

View Document

23/10/2323 October 2023 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

16/08/2316 August 2023 Appointment of Mrs Lucy Kristina Sawiuk as a director on 2023-08-15

View Document

17/04/2317 April 2023 Second filing for the appointment of Mr Robin Lewis as a director

View Document

17/04/2317 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-28

View Document

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

View Document

04/04/234 April 2023 Appointment of Mr Robin John Lewis as a director on 2023-03-30

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

09/03/239 March 2023 Incorporation

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