THE CONVEYANCING PARTNERSHIP LIMITED
Company number 09662389
- Company Overview for THE CONVEYANCING PARTNERSHIP LIMITED (09662389)
- Filing history for THE CONVEYANCING PARTNERSHIP LIMITED (09662389)
- People for THE CONVEYANCING PARTNERSHIP LIMITED (09662389)
- Charges for THE CONVEYANCING PARTNERSHIP LIMITED (09662389)
- Registers for THE CONVEYANCING PARTNERSHIP LIMITED (09662389)
- More for THE CONVEYANCING PARTNERSHIP LIMITED (09662389)
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 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
10 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
10 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
10 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
10 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
10 Nov 2023 | MR04 | Satisfaction of charge 096623890002 in full | |
10 Nov 2023 | MR04 | Satisfaction of charge 096623890001 in full | |
09 Nov 2023 | MA | Memorandum and Articles of Association | |
09 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | MR01 | Registration of charge 096623890003, created on 20 October 2023 | |
07 Sep 2023 | PSC07 | Cessation of Benjamin Ridgway as a person with significant control on 6 September 2023 | |
06 Sep 2023 | PSC07 | Cessation of Jamie Patrick Cooke as a person with significant control on 6 September 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
02 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 October 2022 | |
02 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | |
02 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
02 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
10 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 October 2021 | |
10 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
10 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
10 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
10 Dec 2021 | AD01 | Registered office address changed from 7 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 | |
10 Dec 2021 | PSC05 | Change of details for Intelligent Services Group as a person with significant control on 9 December 2021 | |
17 Aug 2021 | PSC05 | Change of details for Intelligent Services Group as a person with significant control on 17 November 2017 |