- Company Overview for THE CONVERSION GROUP LTD (06795023)
- Filing history for THE CONVERSION GROUP LTD (06795023)
- People for THE CONVERSION GROUP LTD (06795023)
- Charges for THE CONVERSION GROUP LTD (06795023)
- More for THE CONVERSION GROUP LTD (06795023)
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) |
---|---|---|---|
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
29 Sep 2017 | AP01 | Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Allen Gibbons as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr David Storey as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | MR01 | Registration of charge 067950230002, created on 17 May 2016 | |
17 Feb 2016 | AP01 | Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
25 Jan 2016 | MR01 | Registration of charge 067950230001, created on 18 January 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AP03 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
05 Dec 2014 | TM02 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Aug 2014 | CH03 | Secretary's details changed for Fiona Mary Bird on 1 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Jul 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 |