Advanced company searchLink opens in new window

CONAG PROPERTIES LIMITED

Company number 08353391

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)
22 Aug 2014 AP01 Appointment of Mrs Margaret Ann Watson as a director on 30 June 2013
22 Aug 2014 TM01 Termination of appointment of Margaret Ann Watson as a director on 30 June 2013
20 Aug 2014 CH01 Director's details changed for Mr Edward Clemence Watson on 20 August 2014
07 Aug 2014 TM01 Termination of appointment of Edward Clemson Watson as a director on 30 June 2013
07 Aug 2014 AP01 Appointment of Mrs Margaret Ann Watson as a director on 30 June 2013
07 Aug 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
07 Aug 2014 AP01 Appointment of Mr Edward Clemson Watson as a director on 30 June 2013
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
07 Aug 2014 AP01 Appointment of Mr Edward Clemence Watson as a director on 30 June 2013
07 Aug 2014 AD01 Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Langford Hall Witham Road Langford Maldon Essex CM9 4ST on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Julian David Cary as a director on 30 June 2013
07 Aug 2014 CERTNM Company name changed maciek consulting LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
13 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
20 Aug 2013 AP01 Appointment of Mr Julian David Cary as a director on 9 January 2013
09 Jan 2013 TM01 Termination of appointment of Elizabeth Ann Davies as a director on 9 January 2013
09 Jan 2013 NEWINC Incorporation