SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED
Company number 07069214
- Company Overview for SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED (07069214)
- Filing history for SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED (07069214)
- People for SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED (07069214)
- Charges for SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED (07069214)
- Registers for SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED (07069214)
- More for SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED (07069214)
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
|
|
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |