Advanced company searchLink opens in new window

CONIVAL PLC

Company number 05132633

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 Dec 2005 288a New director appointed
12 Dec 2005 288a New director appointed
01 Dec 2005 88(2)R Ad 27/01/05--------- £ si 110000000@.005
24 Nov 2005 88(2)R Ad 18/10/05--------- £ si 3750000@.005=18750 £ ic 816350/835100
22 Nov 2005 88(2)R Ad 18/10/05--------- £ si 1000000@.005=5000 £ ic 811350/816350
11 Nov 2005 88(2)R Ad 18/10/05--------- £ si 22250000@.005=111250 £ ic 700100/811350
11 Nov 2005 88(2)R Ad 18/10/05--------- £ si 1500000@.005=7500 £ ic 692600/700100
11 Oct 2005 353 Location of register of members
24 Jun 2005 363s Return made up to 19/05/05; bulk list available separately
19 May 2005 288a New director appointed
09 May 2005 288b Director resigned
08 Feb 2005 88(2)R Ad 27/01/05--------- £ si 2920000@.005=14600 £ ic 128000/142600
16 Dec 2004 287 Registered office changed on 16/12/04 from: 9TH floor bucklersbury house queen victoria street london EC4N 8EL
25 Nov 2004 288a New director appointed
20 Oct 2004 288b Secretary resigned
01 Oct 2004 288a New secretary appointed
19 Aug 2004 88(2)R Ad 11/08/04--------- £ si 14600000@.005=73000 £ ic 55000/128000
03 Aug 2004 88(2)R Ad 29/07/04--------- £ si 10999600@.005=54998 £ ic 2/55000
29 Jul 2004 CERT8 Certificate of authorisation to commence business and borrow
29 Jul 2004 117 Application to commence business
29 Jul 2004 288a New director appointed
29 Jul 2004 122 S-div 19/07/04
29 Jul 2004 123 Nc inc already adjusted 19/07/04
29 Jul 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Share division,allotmen 19/07/04
29 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights