SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a small company made up to 2024-06-30

View Document

22/01/2522 January 2025 Termination of appointment of William James Catterick as a director on 2025-01-10

View Document

16/12/2416 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

12/12/2412 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

22/11/2422 November 2024 Appointment of Mr William James Catterick as a director on 2024-11-08

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

04/10/244 October 2024 Appointment of Mr Alan James Young as a director on 2024-09-09

View Document

04/10/244 October 2024 Termination of appointment of Douglas John Crawford as a director on 2024-08-18

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

21/11/2321 November 2023 Termination of appointment of Paul Michael Young as a director on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Bidco 8787 Limited as a person with significant control on 2019-08-07

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Douglas John Crawford as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/04/2322 April 2023 Accounts for a small company made up to 2022-06-30

View Document

14/11/2214 November 2022 Termination of appointment of Robert Ian Grimshaw as a director on 2022-10-26

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

30/03/2230 March 2022 Appointment of Paul Michael Young as a director on 2022-03-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Andrew George Davidson as a director on 2021-07-19

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 ALTER ARTICLES 31/10/2019

View Document

18/11/1918 November 2019 ARTICLES OF ASSOCIATION

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070692140001

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 4TH FLOOR CHANDOS STREET LONDON W1G 9DQ

View Document

31/07/1931 July 2019 CESSATION OF SUSAN BONITA KING AS A PSC

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA AVERY

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY KING

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KING

View Document

31/07/1931 July 2019 CESSATION OF ASHLEY DAVID KING AS A PSC

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AVERY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ANDREW GEORGE DAVIDSON

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDCO 8787 LIMITED

View Document

19/07/1919 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2018

View Document

19/07/1919 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2017

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 ARTICLES OF ASSOCIATION

View Document

28/09/1728 September 2017 BENEFIT TRUST.SHAREHOLDER AGREEMENT 08/09/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 06/11/16 STATEMENT OF CAPITAL GBP 297.00

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY AVERY / 11/11/2015

View Document

19/11/1519 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BONITA KING / 11/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID KING / 11/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA AVERY / 11/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BRAWN / 11/11/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY BRAWN / 11/11/2015

View Document

05/11/155 November 2015 ADOPT ARTICLES 21/09/2015

View Document

05/11/155 November 2015 21/09/15 STATEMENT OF CAPITAL GBP 297.00

View Document

05/11/155 November 2015 21/09/15 STATEMENT OF CAPITAL GBP 197.00

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

19/11/1419 November 2014 06/11/14 NO CHANGES

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY BRAWN / 24/06/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY BRAWN / 24/06/2013

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER HENRY AVERY

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED PHILIPPA AVERY

View Document

16/01/1316 January 2013 SUB-DIVISION 01/06/12

View Document

04/01/134 January 2013 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS SUSAN BONITA KING

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ASHLEY DAVID KING

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE BRINDLEY

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY APPOINTED NEIL ANTHONY BRAWN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL LEGAL SERVICE LIMITED

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED JAMIE BRINDLEY

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY KING

View Document

27/07/1027 July 2010 CORPORATE SECRETARY APPOINTED RESIDENTIAL LEGAL SERVICE LIMITED

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN KING

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN KING

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED NEIL ANTHONY BRAWN

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HORROCKS

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TENNANT

View Document

11/12/0911 December 2009 CURRSHO FROM 30/11/2010 TO 30/06/2010

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED THOMAS HORROCKS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED PAUL JONATHAN TENNANT

View Document

11/12/0911 December 2009 SECRETARY APPOINTED SUSAN BONITA KING

View Document

01/12/091 December 2009 06/11/09 STATEMENT OF CAPITAL GBP 1

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED ASHLEY DAVID KING

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED SUSAN BONITA KING

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/11/096 November 2009 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