THE CONVEYANCING ASSOCIATION

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Termination of appointment of Peter John Rodd as a director on 2025-05-15

View Document

26/05/2526 May 2025 Appointment of Miss Samantha Jane Strong as a director on 2025-05-15

View Document

26/05/2526 May 2025 Appointment of Mr William Rhodri Howells as a director on 2025-05-15

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Termination of appointment of Harvey James Harding as a director on 2024-07-24

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/05/2426 May 2024 Termination of appointment of Paul Mark Norris as a director on 2024-05-23

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Director's details changed for Mr Edward Richard Goldsmith on 2022-01-20

View Document

03/02/233 February 2023 Appointment of Mr Mark Montgomery as a director on 2022-09-08

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/02/233 February 2023 Director's details changed for David Rennie Hodgson on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Victoria Louise Mortimer on 2022-01-20

View Document

03/02/233 February 2023 Director's details changed for David Rennie Hodgson on 2022-01-20

View Document

03/02/233 February 2023 Director's details changed for Geoffrey Kenneth Hall on 2022-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from Peershaws, Berewyk Hall Cort Bures Road White Colne Colchester CO6 2QB England to Peershaws, Berewyk Hall Court Bures Road White Colne Colchester CO6 2QB on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from C/O Convey Law Maxwell Chambers 34-38 Stow Hill Newport NP20 1JE Wales to Peershaws, Berewyk Hall Cort Bures Road White Colne Colchester CO6 2QB on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Notification of a person with significant control statement

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Cessation of John Lloyd Davies as a person with significant control on 2021-10-21

View Document

26/10/2126 October 2021 Termination of appointment of Lloyd Davies as a director on 2021-10-21

View Document

26/10/2126 October 2021 Appointment of Mr Samuel Stephen Hawking as a director on 2021-10-21

View Document

26/10/2126 October 2021 Appointment of Miss Nicola Anne Heathcote as a director on 2021-10-21

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN LLOYD DAVIES / 20/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE MORTIMER / 20/01/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RENNIE HODGSON / 20/01/2018

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM C/O GEORGIA DAVIES MAXWELL CHAMBERS 34-38 STOW HILL NEWPORT GWENT NP20 1JE WALES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED VICTORIA LOUISE MORTIMER

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GURNEY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HALL / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GURNEY / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RENNIE HODGSON / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD GOLDSMITH / 11/08/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 3 PRIORY COURT PILGRIM STREET LONDON EC4V 6DR

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY LUTHER PENDRAGON

View Document

01/02/161 February 2016 20/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR LLOYD DAVIES

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAN

View Document

21/01/1521 January 2015 20/01/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK ANTHONY SLADE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR ROBERT GURNEY

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 08/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 08/01/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEAN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED GEOFFREY KENNETH HALL

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR IAN GEOFFREY FLOYED

View Document

01/02/121 February 2012 08/01/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 08/01/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 CORPORATE SECRETARY APPOINTED LUTHER PENDRAGON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUANE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ATKINS

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 28-44 ALMA STREET LUTON LU1 2PL

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED THE DIRECT CONVEYANCING ASSOCIATION CERTIFICATE ISSUED ON 31/03/10

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDHAM

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ATKINS / 05/02/2010

View Document

05/02/105 February 2010 08/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RENNIE HODGSON / 05/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

16/12/0416 December 2004 FULL MEMBERSHIP CRITERI 01/12/04

View Document

16/12/0416 December 2004 MEMORANDUM OF ASSOCIATION

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 08/01/04

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 ANNUAL RETURN MADE UP TO 08/01/03

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 08/01/02

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 ALTER ARTICLES 15/02/01

View Document

08/01/018 January 2001 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