Advanced company searchLink opens in new window

SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED

Company number 07069214

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)
19 Nov 2015 CH03 Secretary's details changed for Neil Anthony Brawn on 11 November 2015
19 Nov 2015 CH01 Director's details changed for Mr Ashley David King on 11 November 2015
19 Nov 2015 CH01 Director's details changed for Philippa Avery on 11 November 2015
19 Nov 2015 CH01 Director's details changed for Mr Christopher Henry Avery on 11 November 2015
19 Nov 2015 CH01 Director's details changed for Mr Neil Anthony Brawn on 11 November 2015
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 197
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 197.00
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 297.00
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jan 2015 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 4Th Floor Chandos Street London W1G 9DQ on 8 January 2015
19 Nov 2014 AR01 Annual return made up to 6 November 2014
Statement of capital on 2014-11-19
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
09 Jul 2013 CH03 Secretary's details changed for Neil Anthony Brawn on 24 June 2013
09 Jul 2013 CH01 Director's details changed for Neil Anthony Brawn on 24 June 2013
31 May 2013 AP01 Appointment of Philippa Avery as a director
31 May 2013 AP01 Appointment of Mr Christopher Henry Avery as a director
16 Jan 2013 SH02 Sub-division of shares on 1 June 2012
04 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 SH08 Change of share class name or designation
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
12 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Mr Ashley David King as a director
25 Jul 2012 AP01 Appointment of Mrs Susan Bonita King as a director