- Company Overview for CONYERS CO-OPERATIVE LIMITED (07757214)
- Filing history for CONYERS CO-OPERATIVE LIMITED (07757214)
- People for CONYERS CO-OPERATIVE LIMITED (07757214)
- More for CONYERS CO-OPERATIVE LIMITED (07757214)
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) |
---|---|---|---|
01 Sep 2016 | CH01 | Director's details changed for Mr Charles Peter Lowden on 30 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr David Iain Alasdair Grant on 30 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Miss Serena Furlan on 30 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Hannah Lillian Fairclough on 30 August 2016 | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 31 August 2014 with full list of shareholders | |
15 Sep 2014 | CH03 | Secretary's details changed for Colin Beesting on 1 August 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Colin Michael Beesting on 1 August 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Hannah Parker on 1 August 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr David Iain Alasdair Grant on 1 August 2014 | |
04 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | TM01 | Termination of appointment of Jacob Jones as a director | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 May 2013 | AP01 | Appointment of Hannah Parker as a director | |
16 Apr 2013 | AP03 | Appointment of Colin Beesting as a secretary | |
07 Feb 2013 | TM02 | Termination of appointment of Jacob Jones as a secretary | |
07 Feb 2013 | AD01 | Registered office address changed from Flat E 4 Conyers Road London SW16 6LT United Kingdom on 7 February 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
31 Aug 2011 | NEWINC | Incorporation |