THE CONVENT FREEHOLD COMPANY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Appointment of Mr David Jonathan Coleman as a secretary on 2024-01-13

View Document

10/01/2510 January 2025 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2025-01-01

View Document

10/01/2510 January 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to First Floor Rear, 1882 Pershore Road Birmingham West Midlands B30 3AS on 2025-01-10

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

14/03/2414 March 2024 Appointment of John Howard Kitchingman as a director on 2024-03-13

View Document

14/03/2414 March 2024 Director's details changed for John Howard Kitchingman on 2024-03-13

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Appointment of Mr Paul North as a director on 2023-11-07

View Document

02/11/232 November 2023 Appointment of Mr Gregory Lawrence Banks as a director on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr Nigel Mark Fielding as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Kevin Quiggin as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Penelope Mackay as a director on 2023-10-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Registered office address changed from C/O Alexander Faulkner Partnership Limited 2nd Floor, 154 Great Charles Street Edgbaston Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09

View Document

17/10/2217 October 2022 Termination of appointment of Jennifer Margaret Inglis as a director on 2022-10-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Termination of appointment of Jonathan Wright as a director on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM DOMINIQUE HOUSE 1 CHURCH ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 0LY ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR ALAN LEONARD DANKS

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MRS JENNIFER MARGARET INGLIS

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WRIGHT / 01/05/2019

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARKER

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 10 ELM COURT ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PA UNITED KINGDOM

View Document

16/08/1916 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 16

View Document

06/08/196 August 2019 NC INC ALREADY ADJUSTED 19/07/2019

View Document

02/07/192 July 2019 ADOPT ARTICLES 07/06/2019

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WRIGHT / 08/04/2019

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