THE CONVEYANCING FOUNDATION

Company Documents

DateDescription
09/05/259 May 2025 Cessation of John Lloyd Davies as a person with significant control on 2025-05-08

View Document

09/05/259 May 2025 Notification of a person with significant control statement

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Tracey Kathleen Davies as a director on 2025-03-06

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Appointment of Mr Samuel Hawking as a director on 2025-02-05

View Document

12/02/2512 February 2025 Director's details changed for Mr John Lloyd Davies on 2025-02-01

View Document

12/02/2512 February 2025 Termination of appointment of John Lloyd Davies as a director on 2025-02-01

View Document

12/02/2512 February 2025 Appointment of Mr Robert Clive Hailstone as a director on 2025-02-01

View Document

12/02/2512 February 2025 Appointment of Mr David Peter Opie as a director on 2025-02-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Appointment of Kathryn Abigail Bater as a director on 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Gareth David Evans as a director on 2024-01-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Appointment of Miss Jessica Anne Smith as a director on 2022-11-11

View Document

22/02/2322 February 2023 Appointment of Ms Laura Burkinshaw as a director on 2022-11-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARDS

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOSIER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/03/177 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY KATHLEEN DAVIES / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLOYD DAVIES / 11/08/2016

View Document

24/05/1624 May 2016 08/05/16 NO MEMBER LIST

View Document

13/02/1613 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 08/05/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN HOSIER

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR GARETH DAVID EVANS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR GARETH WAYNE CLINT RICHARDS

View Document

31/03/1531 March 2015 ADOPT ARTICLES 06/03/2015

View Document

23/03/1523 March 2015 NE01

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED CONVEY LAW FOUNDATION LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

23/03/1523 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/148 May 2014 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