SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD
Company number 05357454
- Company Overview for SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD (05357454)
- Filing history for SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD (05357454)
- People for SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD (05357454)
- Charges for SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD (05357454)
- Registers for SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD (05357454)
- More for SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD (05357454)
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) |
---|---|---|---|
27 Jun 2025 | CH01 | Director's details changed for Mr Neil Anthony Brawn on 26 June 2025 | |
21 May 2025 | CH01 | Director's details changed for Mr Neil Anthony Brawn on 15 May 2025 | |
08 Apr 2025 | AA | Audit exemption subsidiary accounts made up to 30 June 2024 | |
08 Apr 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
08 Apr 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
08 Apr 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
24 Feb 2025 | TM01 | Termination of appointment of Susan Irene Bence as a director on 18 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
22 Jan 2025 | TM01 | Termination of appointment of William James Catterick as a director on 10 January 2025 | |
16 Dec 2024 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | |
12 Dec 2024 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT | |
22 Nov 2024 | AP01 | Appointment of Mr William James Catterick as a director on 8 November 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Alan James Young as a director on 9 September 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Douglas John Crawford as a director on 18 August 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
20 Mar 2024 | AD01 | Registered office address changed from 3-7 Priestgate Peterborough PE1 1JN United Kingdom to 3 Caxton Close Drayton Fields Industrial Estate Daventry Northants NN11 8RT on 20 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
08 Feb 2024 | PSC05 | Change of details for Pirie Palmann Holdings Limited as a person with significant control on 4 October 2021 | |
12 Dec 2023 | TM01 | Termination of appointment of Edward Percival as a director on 30 November 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Emily Frances Kirk as a director on 30 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Paul Michael Young as a director on 6 November 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Alex Larrington as a director on 8 September 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Douglas John Crawford as a director on 19 July 2023 | |
19 May 2023 | AP01 | Appointment of Mr Edward Percival as a director on 2 May 2023 | |
22 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 |