Advanced company searchLink opens in new window

THE CONVEYANCING REPORT AGENCY LIMITED

Company number 04666668

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)
13 Feb 2015 TM01 Termination of appointment of Robin Pimenta as a director on 31 January 2015
13 Feb 2015 TM02 Termination of appointment of Robin Pimenta as a secretary on 31 January 2015
13 Feb 2015 AP03 Appointment of David William Callcott as a secretary on 31 January 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 TM01 Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014
17 Jul 2014 AP01 Appointment of Mr David William Callcott as a director on 27 June 2014
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
22 Feb 2013 MISC Section 519
14 Feb 2013 MISC Section 519
14 Dec 2012 TM01 Termination of appointment of Stuart Pearce as a director
31 Aug 2012 AP01 Appointment of Catherine Mary Rose Carr as a director
31 Aug 2012 AP01 Appointment of Robin Pimenta as a director
22 Aug 2012 TM01 Termination of appointment of Andrew Lloyd as a director
02 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2011 CH01 Director's details changed for Mr Stuart David Pearce on 6 May 2011
21 Jun 2011 CH03 Secretary's details changed for Robin Pimenta on 6 May 2011
21 Jun 2011 CH01 Director's details changed for Andrew Stuart Lloyd on 6 May 2011
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011
03 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Andrew Stuart Lloyd as a director
18 Mar 2011 TM01 Termination of appointment of Terrence Piche as a director