CONYGAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Withdrawal of a person with significant control statement on 2025-06-05

View Document

05/06/255 June 2025 Notification of Conygar Holdings Limited as a person with significant control on 2016-10-09

View Document

30/04/2530 April 2025 Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to Brock House 19 Langham Street London W1W 7NY on 2025-04-30

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Robert Thomas Ernest Ware on 2023-02-13

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM FOURTH FLOOR 110 WIGMORE STREET LONDON W1U 3RW

View Document

04/06/194 June 2019 Registered office address changed from , Fourth Floor 110 Wigmore Street, London, W1U 3RW to Brock House 19 Langham Street London W1W 7NY on 2019-06-04

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER BATCHELOR

View Document

20/09/1520 September 2015 SECRETARY APPOINTED MR ROSS HILLIER MCCASKILL

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS ERNEST WARE / 06/11/2012

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Registered office address changed from , Fourth Floor Bond House, 19-20 Woodstock Street, London, W1C 2AN on 2010-08-11

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FOURTH FLOOR BOND HOUSE 19-20 WOODSTOCK STREET LONDON W1C 2AN

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS ERNEST WARE / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER BATCHELOR / 09/02/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: FIRST FLOOR 122 WIGMORE STREET LONDON W1U 3RX

View Document

01/08/061 August 2006

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

31/01/0531 January 2005

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 4TH FLOOR 25 GREEN STREET LONDON W1K 7AX

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004

View Document

09/10/039 October 2003 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