CONVENT CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Appointment of Mrs Kathryn Elizabeth Bone as a secretary on 2024-03-23

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

03/08/233 August 2023 Termination of appointment of Peter George Walton as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Lynette Dubois De Saran as a director on 2023-06-02

View Document

03/08/233 August 2023 Appointment of Mr Daniel Joseph Amato as a director on 2023-08-03

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-03 with updates

View Document

22/05/2322 May 2023 Appointment of Mr George Alfred Trew as a director on 2023-02-01

View Document

22/05/2322 May 2023 Appointment of Mr Roger Charles Carver as a director on 2022-11-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 DIRECTOR APPOINTED MR PETER GEORGE WALTON

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, SECRETARY JANE WALTON

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR PETER GEORGE WALTON

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS STELLA HOLLAND

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANE WALTON

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 SECRETARY APPOINTED MRS JANE WALTON

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN BONE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF PSC STATEMENT ON 12/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

04/04/194 April 2019 SAIL ADDRESS CREATED

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JOHN PATRICK OBRIEN

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS BEENHAM

View Document

22/08/1822 August 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

03/04/183 April 2018 SECRETARY APPOINTED MRS KATHRYN ELIZABETH BONE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR PATRICK CHALK

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DIXON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR CHRIS BEENHAM

View Document

04/01/184 January 2018 DIRECTOR APPOINTED HANNAH DOBINSON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED DAVID ROBERT BONE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS BRITTANY NAOMI FILLER

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH DIXON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED JANE WALTON

View Document

04/01/184 January 2018 DIRECTOR APPOINTED LYNETTE DUBOIS DE SARAN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED DAVID HOLLAND

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 380 380, KENTON ROAD 380 HARROW HA3 8DP ENGLAND

View Document

13/11/1713 November 2017 CESSATION OF ESSEX WISH LIMITED AS A PSC

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARY RADNOR

View Document

07/06/177 June 2017 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