SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Neil Anthony Brawn on 2025-05-15

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

24/02/2524 February 2025 Termination of appointment of Susan Irene Bence as a director on 2025-02-18

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

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

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

20/03/2420 March 2024 Registered office address changed from 3-7 Priestgate Peterborough PE1 1JN United Kingdom to 3 Caxton Close Drayton Fields Industrial Estate Daventry Northants NN11 8RT on 2024-03-20

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-10-04

View Document

12/12/2312 December 2023 Termination of appointment of Emily Frances Kirk as a director on 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Edward Percival as a director on 2023-11-30

View Document

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

View Document

12/09/2312 September 2023 Termination of appointment of Alex Larrington as a director on 2023-09-08

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

19/05/2319 May 2023 Appointment of Mr Edward Percival as a director on 2023-05-02

View Document

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

View Document

18/04/2318 April 2023 Termination of appointment of Heather Fiona Keates as a director on 2023-04-17

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

01/12/221 December 2022 Appointment of Mrs Emily Frances Kirk as a director on 2022-11-29

View Document

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

View Document

06/10/226 October 2022 Termination of appointment of Marion Isobel Janet Palmann as a director on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Marion Isobel Janet Palmann as a secretary on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Christopher Pirie as a director on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from Unit 3 Caxton Close Drayton Fields Industrial Estate Daventry NN11 8RT England to 3-7 Priestgate Peterborough PE1 1JN on 2022-10-03

View Document

29/09/2229 September 2022 Director's details changed for Mr Christopher Pirie on 2022-09-06

View Document

26/09/2226 September 2022 Appointment of Heather Keates as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of Alex Larrington as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of Miss Susan Irene Bence as a director on 2022-09-15

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

05/05/225 May 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

22/04/2222 April 2022 Appointment of Mr Paul Michael Young as a director on 2022-03-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registration of charge 053574540002, created on 2021-10-08

View Document

04/10/214 October 2021 Termination of appointment of Simon Black as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Samantha Jayne Tickell as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Emily Frances Kirk as a director on 2021-09-30

View Document

04/10/214 October 2021 Registered office address changed from Priestgate House 3-7 Priestgate Peterborough Cambs PE1 1JN to Unit 3 Caxton Close Drayton Fields Industrial Estate Daventry NN11 8RT on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Heather Fiona Keates as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Alexander Paul Larrington as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Gina Meryl Padmore as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Thomas Alexander Barker as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Neil Anthony Brawn as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Robert Ian Grimshaw as a director on 2021-09-30

View Document

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

06/08/216 August 2021 Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-04

View Document

06/08/216 August 2021 Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-05

View Document

04/08/214 August 2021 Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-04

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MISS SAMANTHA JAYNE TICKELL

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS EMILY FRANCES KIRK

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ALEXANDER PAUL LARRINGTON

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA KEATES / 16/04/2013

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS GINA PAYNE

View Document

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WHITE / 15/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION ISOBEL JANET PALMANN / 10/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION ISOBEL JANET PALMANN / 10/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIRIE / 10/03/2010

View Document

24/03/1024 March 2010 CHANGE PERSON AS SECRETARY

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA KEATES / 10/03/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM C/O PIRIE PALMANN TRINITY COURT TRINITY STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1PR

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MRS MARGARET ANNE HENDERSON

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIRIE / 01/02/2009

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WHITE / 05/09/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED MOVELEGAL LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 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