Advanced company searchLink opens in new window

CONVENIENT COLLECT LIMITED

Company number 09271441

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 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
  • GBP 126.63
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
  • GBP 116.12
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
  • GBP 116.12
22 Jun 2016 SH06 Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 100.00
22 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 110.00
29 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/07/2015
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 28
  • ANNOTATION Replacement SH01 was replaced on 28/05/2016 as it was not properly delivered
03 Sep 2015 TM01 Termination of appointment of Claire Jarvis as a director on 24 August 2015
24 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 26/07/2015
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-20
  • GBP 10