THE OLD CONVENT MANAGEMENT COMPANY LTD

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Appointment of Miss Rebecca Ann Spiller as a director on 2025-01-21

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Termination of appointment of James Williams Mills as a director on 2024-04-19

View Document

06/02/246 February 2024 Registered office address changed from Daniell House Falmouth Road Truro TR1 2HX England to The Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Termination of appointment of Judith Dunford as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Stephen Dunford as a director on 2023-07-17

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

13/06/2313 June 2023 Termination of appointment of Pippa Counter as a director on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of David Jean Tranier as a director on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Michelle Simpson as a director on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Scott Maynard as a director on 2023-06-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Appointment of Mr James Williams Mills as a director on 2022-11-24

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from Manor Office 10 Turf Street Bodmin Cornwall PL31 2DH to Daniell House Falmouth Road Truro TR1 2HX on 2021-12-15

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS MICHELLE SIMPSON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUCHAN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MUTTON

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS PIPPA COUNTER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR SCOTT MAYNARD

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARTY BARNFIELD

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS LINDA VERA SAWYER

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR THOMAS JULIAN MUTTON

View Document

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

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TRANIER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA SAWYER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR DAVID JEAN TRANIER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY ROGER FRANKLAND

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR SEAN TAYLOR

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOBBINS

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE NAYLOR

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS LINDA SAWYER

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK SOLOMONS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS SHEILA DIANA FURNEAUX

View Document

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEAN TRAINER / 27/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 DIRECTOR APPOINTED MS JENNIFER AMY JOBBINS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DAVID JEAN TRAINER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DEREK JULIAN SOLOMONS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR SEAN TAYLOR

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROTH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOANNE OLD / 10/08/2010

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD

View Document

25/02/1125 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 50 FORE STREET BODMIN CORNWALL PL31 2HL

View Document

24/03/1024 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROTH / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BILLYEALD / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK SHEPHERD / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOANNE OLD / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NAYLOR / 01/10/2009

View Document

17/09/0917 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 SECRETARY APPOINTED ROGER FRANKLAND

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED VICTORIA JOANNE OLD

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY JENNY FAIRMAN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JOANNE NAYLOR

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN BONSER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED NICOLA BILLYEALD

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN ROTH

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: LEAZE FARM BLISLAND BODMIN CORNWALL PL30 4JN

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED CONVENT OF MERCY MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 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