- Company Overview for CONVENIENCE SERVICES LIMITED (02661578)
- Filing history for CONVENIENCE SERVICES LIMITED (02661578)
- People for CONVENIENCE SERVICES LIMITED (02661578)
- Charges for CONVENIENCE SERVICES LIMITED (02661578)
- More for CONVENIENCE SERVICES LIMITED (02661578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
18 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
24 Oct 2011 | AD01 | Registered office address changed from Unit 3 Freemantle Park Farm Cottington Hill Hannington Tadley Hampshire RG26 5UD on 24 October 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Michael John Narracott on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Elizabeth Ann Narracott on 15 October 2009 | |
17 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
03 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
23 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
27 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |