Advanced company searchLink opens in new window

CONVENT COURT MANAGEMENT LIMITED

Company number 02738914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
01 May 2019 AP01 Appointment of Mr Philip David Perry as a director on 1 May 2019
25 Apr 2019 AP01 Appointment of Mrs Lynda May Swanton as a director on 17 April 2019
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
25 Apr 2018 AP01 Appointment of Mrs Lesley Ann Boland as a director on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Gail Teresa Atkins as a director on 24 April 2018
07 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jan 2017 AP01 Appointment of Mrs Susan Fairbrother as a director on 18 January 2017
19 Jan 2017 TM01 Termination of appointment of Frank Michael Jeffs as a director on 19 January 2017
20 Dec 2016 AP04 Appointment of Gray Property Management Ltd as a secretary on 1 November 2016
28 Nov 2016 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Gray Property Management 2 London Road Horndean Waterlooville Hants PO8 0BZ on 28 November 2016
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Michael Colin Beck as a director on 6 July 2016
06 Apr 2016 AD01 Registered office address changed from C/O C/O F&S Property Management 8 Carlton Terrace Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 180
24 Sep 2015 CH01 Director's details changed for Gail Teresa Atkins on 24 September 2015
30 Jun 2015 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O F&S Property Management 8 Carlton Terrace Southampton SO15 2EZ on 30 June 2015
30 Jun 2015 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2015
27 May 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Frank Michael Jeffs as a director on 4 September 2014
03 Feb 2015 AP01 Appointment of Michael Colin Beck as a director on 5 November 2014