CONVEYANCING DATA SERVICES LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Mark Richard Garrard as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewAppointment of Mr Eduardo David Mardell as a director on 2025-07-11

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of Nicholas Guy Richards as a director on 2024-12-13

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Paul Edward Albone as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Jonathan Peter Carless Stebbings as a director on 2023-11-28

View Document

04/10/234 October 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Joseph David Pepper as a director on 2023-08-18

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Second filing for the notification of Tm Group (Uk) Limited as a person with significant control

View Document

07/08/237 August 2023 Registration of charge 071594700001, created on 2023-08-04

View Document

03/08/233 August 2023 Termination of appointment of Charlie Maccready as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Tom Durbin St George as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Matthew Warren Proud as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Thomas Johannes Maerz as a director on 2023-08-03

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

02/03/232 March 2023 Full accounts made up to 2022-06-30

View Document

03/05/223 May 2022 Termination of appointment of Lee Michael Richards as a director on 2022-04-29

View Document

03/05/223 May 2022 Registered office address changed from 4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Matthew Ian Joy as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Jonathan Peter Carless Stebbings as a director on 2022-04-29

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

07/01/227 January 2022 Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to 4 the Pavilions Ruscombe Business Park Ruscombe Berkshire RG10 9NN on 2022-01-07

View Document

13/07/2113 July 2021 Appointment of Mr Tom Durbin St George as a director on 2021-07-08

View Document

13/07/2113 July 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

13/07/2113 July 2021 Registered office address changed from 4 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Courtyard House the Square Lightwater Surrey GU18 5SS on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Matthew Proud as a director on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Mr Charlie Maccready as a director on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of Rwk Company Services Limited as a secretary on 2021-07-08

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOBATH

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM FIRST FLOOR 61-63 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

30/01/1930 January 2019 CORPORATE SECRETARY APPOINTED RWK COMPANY SERVICES LIMITED

View Document

16/01/1916 January 2019 CESSATION OF LEE MICHAEL RICHARDS AS A PSC

View Document

16/01/1916 January 2019 CESSATION OF JONATHAN PETER CARLESS STEBBINGS AS A PSC

View Document

16/01/1916 January 2019 Notification of Tm Group (Uk) Limited as a person with significant control on 2018-04-01

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TM GROUP (UK) LIMITED

View Document

16/01/1916 January 2019 CESSATION OF MATTHEW IAN JOY AS A PSC

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR PAUL EDWARD ALBONE

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR JOSEPH DAVID PEPPER

View Document

23/04/1823 April 2018 ADOPT ARTICLES 01/04/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEBBINGS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STEBBINGS

View Document

09/04/189 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 6120

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1724 August 2017 ADOPT ARTICLES 21/12/2015

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE MICHAEL RICHARDS / 01/01/2014

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CARLESS STEBBINGS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN JOY / 27/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MR JONATHAN PETER CARLESS STEBBINGS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES RICHARDS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR PETER GRAHAM STEBBINGS

View Document

14/11/1114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM CDS HOUSE 24A BEARWOOD ROAD WOKINGHAM BERKSHIRE RG41 4TD

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 30A HART STREET HENLEY ON THAMES OXFORDSHIRE RG92AL ENGLAND

View Document

26/05/1026 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

26/05/1026 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 6000

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JONATHAN PETER CARLESS STEBBINGS

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MATTHEW IAN JOY

View Document

16/02/1016 February 2010 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