Advanced company searchLink opens in new window

CONWAY HALL MANAGEMENT COMPANY LIMITED

Company number 02975773

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)
07 Dec 2023 AP01 Appointment of Mr Neil Gerald Campbell-Briggs as a director on 7 December 2023
08 Nov 2023 TM01 Termination of appointment of Frederick James Mcleod as a director on 8 November 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
08 Feb 2022 AP01 Appointment of Mr Russell John Dixon as a director on 5 February 2022
05 Feb 2022 AP01 Appointment of Mrs Margriet Constance Jacomina Horsnell Whitehead as a director on 5 February 2022
09 Jan 2022 PSC08 Notification of a person with significant control statement
09 Jan 2022 PSC07 Cessation of Frederick James Mcleod as a person with significant control on 9 January 2022
03 Nov 2021 TM01 Termination of appointment of Karine Wendy Green as a director on 3 November 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 AD01 Registered office address changed from 5 st. Andrews Street Heckington Sleaford NG34 9RE England to 16a Clayfield View Mexborough S64 0HR on 29 July 2020
09 Jan 2020 TM01 Termination of appointment of Mayka Wingate as a director on 9 January 2020
09 Dec 2019 AD01 Registered office address changed from C/O Lesley Bassett 1 Strawberry Hall Cottages Crossgate Tydd St. Mary Wisbech Cambridgeshire PE13 5QT to 5 st. Andrews Street Heckington Sleaford NG34 9RE on 9 December 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Dec 2018 TM01 Termination of appointment of Paul Anthony Stoneham as a director on 1 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 Nov 2017 AP03 Appointment of Mrs Lesley Bassett as a secretary on 25 November 2017
06 Oct 2017 TM01 Termination of appointment of Lesley Joan Bassett as a director on 6 October 2017