Advanced company searchLink opens in new window

CONKER PROPERTY MANAGEMENT LIMITED

Company number 12116424

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)
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2022 AA Micro company accounts made up to 31 July 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
16 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
18 May 2020 PSC07 Cessation of Emilian Vasile Dunca as a person with significant control on 5 March 2020
18 May 2020 PSC01 Notification of Ruhul Shamsuddin as a person with significant control on 4 March 2020
06 May 2020 TM01 Termination of appointment of Emilian Vasile Dunca as a director on 5 March 2020
06 May 2020 CH01 Director's details changed for Mr Ruhul Mohammed Shamsuddin on 4 March 2020
06 May 2020 AP01 Appointment of Mr Ruhul Mohammed Shamsuddin as a director on 4 March 2020
06 May 2020 AD01 Registered office address changed from 216 London Road Southend-on-Sea Essex SS1 1PJ England to 14 Clifftown Road Southend-on-Sea SS1 1AB on 6 May 2020
03 Mar 2020 PSC01 Notification of Emilian Vasile Dunca as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Ruhul Shamsuddin as a person with significant control on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Ruhul Shamsuddin as a director on 3 March 2020
03 Mar 2020 AP01 Appointment of Mr. Emilian Vasile Dunca as a director on 3 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
29 Aug 2019 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 216 London Road Southend-on-Sea Essex SS1 1PJ on 29 August 2019
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 1