THE OLD CONVENT DOCKENFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Termination of appointment of Phillip James Nangle as a director on 2021-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 CORPORATE SECRETARY APPOINTED MIXTEN SERVICES LTD

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM WILLOWS LEA BATTS CORNER DOCKENFIELD FARNHAM GU10 4EX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE GU34 1AG

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA WILDING

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR IAN DONALD MCLEAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY DENNY

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODING

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR PHILLIP JAMES NANGLE

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS SUSAN TIPLADY

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN HART

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MADELAINE MATHEWS / 14/08/2015

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT VENOSI

View Document

05/01/165 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

22/08/1422 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MS KAREN MADELAINE MATHEWS

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS PAMELA ELIZABETH WILDING

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 19 TURK STREET ALTON HAMPSHIRE GU34 1AG ENGLAND

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM ABBOTT HOUSE HALE ROAD FARNHAM SURREY GU9 9QH

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCGURK

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 9 TURK STREET ALTON HAMPSHIRE GU34 1AG ENGLAND

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECOND FILING FOR FORM SH01

View Document

19/07/1319 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 2056.00

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED ROBERT FRANCIS VENOSI

View Document

09/07/139 July 2013 DIRECTOR APPOINTED PAUL NICHOLAS GOODING

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA DENNY / 17/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHITE

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PALMER / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED CHRISTOPHER PALMER

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM O'REILLY

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR APPOINTED LUCY VICTORIA DENNY

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'REILLY / 15/02/2010

View Document

03/03/103 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS WILLIAM WHITE / 15/02/2010

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR SONIA SHINER

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'REILLY / 28/03/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DR MARCUS WILLIAM WHITE

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SONIA SHINER

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR TABITHA ASHLEY BROWN

View Document

12/05/0812 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 DIRECTOR APPOINTED TABITHA ASHLEY BROWN

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/01/06; CHANGE OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: COLTWOOD HOUSE 2 TONGHAM ROAD RUNFOLD FARNHAM SURREY GU10 1PH

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/01/04; CHANGE OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 21A THE BOROUGH FARNHAM SURREY GU9 7NQ

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 £ NC 100/9252 09/10/9

View Document

20/10/9720 October 1997 ADOPT MEM AND ARTS 09/10/97

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED PREMIUMEQUAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/10/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 2 THE COURT DOCKENFIELD FARNHAM SURREY GU10 4HQ

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 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