- Company Overview for CONVENIENT COLLECT LIMITED (09271441)
- Filing history for CONVENIENT COLLECT LIMITED (09271441)
- People for CONVENIENT COLLECT LIMITED (09271441)
- More for CONVENIENT COLLECT LIMITED (09271441)
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 2017 | AD01 | Registered office address changed from Studio 8 5 Morie Street Wandsworth London SW18 1SL to Unit 3, 6 Morie Street London SW18 1SL on 4 July 2017 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
09 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from 40 Balham Park Road London SW12 8DU to Studio 8 5 Morie Street Wandsworth London SW18 1SL on 19 September 2016 | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 June 2016
|
|
22 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 June 2016
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | SH03 | Purchase of own shares. | |
15 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2015 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
29 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Nov 2015 | AP01 | Appointment of Gregory John Beszant as a director on 21 August 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
24 Sep 2015 | SH02 | Sub-division of shares on 27 July 2015 | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
03 Sep 2015 | TM01 | Termination of appointment of Claire Jarvis as a director on 24 August 2015 | |
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | AP01 | Appointment of Samuel Chamberlen Jarvis as a director on 12 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Benjamin Moss as a director on 12 June 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr Benjamin Moss as a director on 17 December 2014 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|