SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Director's details changed for Mr Neil Anthony Brawn on 2025-05-15 |
08/04/258 April 2025 | |
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
24/02/2524 February 2025 | Termination of appointment of Susan Irene Bence as a director on 2025-02-18 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
22/01/2522 January 2025 | Termination of appointment of William James Catterick as a director on 2025-01-10 |
16/12/2416 December 2024 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT |
12/12/2412 December 2024 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT |
22/11/2422 November 2024 | Appointment of Mr William James Catterick as a director on 2024-11-08 |
04/10/244 October 2024 | Appointment of Mr Alan James Young as a director on 2024-09-09 |
04/10/244 October 2024 | Termination of appointment of Douglas John Crawford as a director on 2024-08-18 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
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 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/02/248 February 2024 | Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-10-04 |
12/12/2312 December 2023 | Termination of appointment of Emily Frances Kirk as a director on 2023-11-30 |
12/12/2312 December 2023 | Termination of appointment of Edward Percival as a director on 2023-11-30 |
21/11/2321 November 2023 | Termination of appointment of Paul Michael Young as a director on 2023-11-06 |
12/09/2312 September 2023 | Termination of appointment of Alex Larrington as a director on 2023-09-08 |
27/07/2327 July 2023 | Appointment of Mr Douglas John Crawford as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Appointment of Mr Edward Percival as a director on 2023-05-02 |
22/04/2322 April 2023 | Accounts for a small company made up to 2022-06-30 |
18/04/2318 April 2023 | Termination of appointment of Heather Fiona Keates as a director on 2023-04-17 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
01/12/221 December 2022 | Appointment of Mrs Emily Frances Kirk as a director on 2022-11-29 |
14/11/2214 November 2022 | Termination of appointment of Robert Ian Grimshaw as a director on 2022-10-26 |
06/10/226 October 2022 | Termination of appointment of Marion Isobel Janet Palmann as a director on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Marion Isobel Janet Palmann as a secretary on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Christopher Pirie as a director on 2022-09-30 |
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 |
29/09/2229 September 2022 | Director's details changed for Mr Christopher Pirie on 2022-09-06 |
26/09/2226 September 2022 | Appointment of Heather Keates as a director on 2022-09-15 |
26/09/2226 September 2022 | Appointment of Alex Larrington as a director on 2022-09-15 |
26/09/2226 September 2022 | Appointment of Miss Susan Irene Bence as a director on 2022-09-15 |
10/05/2210 May 2022 | Certificate of change of name |
05/05/225 May 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
22/04/2222 April 2022 | Appointment of Mr Paul Michael Young as a director on 2022-03-30 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Registration of charge 053574540002, created on 2021-10-08 |
04/10/214 October 2021 | Termination of appointment of Simon Black as a director on 2021-09-30 |
04/10/214 October 2021 | Termination of appointment of Samantha Jayne Tickell as a director on 2021-09-30 |
04/10/214 October 2021 | Termination of appointment of Emily Frances Kirk as a director on 2021-09-30 |
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 |
04/10/214 October 2021 | Termination of appointment of Heather Fiona Keates as a director on 2021-09-30 |
04/10/214 October 2021 | Termination of appointment of Alexander Paul Larrington as a director on 2021-09-30 |
04/10/214 October 2021 | Termination of appointment of Gina Meryl Padmore as a director on 2021-09-30 |
04/10/214 October 2021 | Appointment of Thomas Alexander Barker as a director on 2021-09-30 |
04/10/214 October 2021 | Appointment of Mr Neil Anthony Brawn as a director on 2021-09-30 |
04/10/214 October 2021 | Appointment of Mr Robert Ian Grimshaw as a director on 2021-09-30 |
29/09/2129 September 2021 | Satisfaction of charge 1 in full |
06/08/216 August 2021 | Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-04 |
06/08/216 August 2021 | Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-05 |
04/08/214 August 2021 | Change of details for Pirie Palmann Holdings Limited as a person with significant control on 2021-08-04 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
16/01/1716 January 2017 | DIRECTOR APPOINTED MISS SAMANTHA JAYNE TICKELL |
16/01/1716 January 2017 | DIRECTOR APPOINTED MRS EMILY FRANCES KIRK |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | DIRECTOR APPOINTED MR ALEXANDER PAUL LARRINGTON |
18/02/1618 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA KEATES / 16/04/2013 |
05/03/135 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | DIRECTOR APPOINTED MRS GINA PAYNE |
23/02/1223 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WHITE / 15/02/2011 |
25/02/1125 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARION ISOBEL JANET PALMANN / 10/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARION ISOBEL JANET PALMANN / 10/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIRIE / 10/03/2010 |
24/03/1024 March 2010 | CHANGE PERSON AS SECRETARY |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA KEATES / 10/03/2010 |
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 |
11/02/1011 February 2010 | DIRECTOR APPOINTED MRS MARGARET ANNE HENDERSON |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIRIE / 01/02/2009 |
06/02/096 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WHITE / 05/09/2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
21/11/0621 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | COMPANY NAME CHANGED MOVELEGAL LIMITED CERTIFICATE ISSUED ON 14/07/05 |
18/02/0518 February 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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