CONWAY HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02975773 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CONWAY HALL MANAGEMENT COMPANY LIMITED is an active private limited company with number 02975773. It was incorporated 29 years, 7 months, 29 days ago, on 06 October 1994. The company address is 16a Clayfield View, Mexborough, S64 0HR, England.
Company Fillings
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Gerald Campbell-Briggs
Appointment date: 2023-12-07
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick James Mcleod
Termination date: 2023-11-08
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell John Dixon
Appointment date: 2022-02-05
Documents
Appoint person director company with name date
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margriet Constance Jacomina Horsnell Whitehead
Appointment date: 2022-02-05
Documents
Notification of a person with significant control statement
Date: 09 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Jan 2022
Action Date: 09 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick James Mcleod
Cessation date: 2022-01-09
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-03
Officer name: Karine Wendy Green
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
New address: 16a Clayfield View Mexborough S64 0HR
Old address: 5 st. Andrews Street Heckington Sleaford NG34 9RE England
Change date: 2020-07-29
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mayka Wingate
Termination date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
New address: 5 st. Andrews Street Heckington Sleaford NG34 9RE
Change date: 2019-12-09
Old address: C/O Lesley Bassett 1 Strawberry Hall Cottages Crossgate Tydd St. Mary Wisbech Cambridgeshire PE13 5QT
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Stoneham
Termination date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Bassett
Appointment date: 2017-11-25
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Joan Bassett
Termination date: 2017-10-06
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Mrs Lesley Joan Bassett
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-11
Officer name: Lesley Joan Bassett
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Ms Karine Wendy Green
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederick James Mcleod
Change date: 2016-09-01
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Joan Bassett
Termination date: 2016-09-01
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 11 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frederick James Mcleod
Termination date: 2016-01-18
Documents
Appoint person secretary company with name date
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Joan Bassett
Appointment date: 2016-01-18
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Ross Friday
Documents
Change person secretary company with change date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-01
Officer name: Mr Frederick James Mcleod
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mayka Wingate
Change date: 2015-11-14
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mayka Wingate
Appointment date: 2015-11-14
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-14
Officer name: Mr Paul Anthony Stoneham
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
New address: C/O Lesley Bassett 1 Strawberry Hall Cottages Crossgate Tydd St. Mary Wisbech Cambridgeshire PE13 5QT
Old address: 1 Conway Hall Conway Mews Brompton Gillingham Kent ME7 5BD
Change date: 2015-09-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Wilkinson
Termination date: 2015-07-07
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-07
Officer name: Scott Friday
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Termination director company with name
Date: 07 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davina Turner
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Appoint person secretary company with name
Date: 08 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Frederick James Mcleod
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davina Turner
Documents
Termination secretary company with name
Date: 02 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davina Turner
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Wigham
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Wigham
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederick James Mcleod
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Charles Wigham
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Scott Friday
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Emma Louise Wilkinson
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Joan Bassett
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Friday
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Davina Felicia Maria Turner
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed emma louise wilkinson
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed lesley joan bassett
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director margriet horsnell whitehead
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; change of members
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANBRI HOUSE LEAMORE LANE,WALSALL,WS2 7DQ
Number: | 11934644 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. ALBANS ROAD,SOUTHSEA,PO4 9AU
Number: | 11585370 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,EC4Y 0AH
Number: | 04130301 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSGATE WATERFRONT DEVELOPMENT COMPANY LIMITED
8 MILITARY ROAD,RAMSGATE,CT11 9LG
Number: | 09768351 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLACKPOOL ROAD,POULTON-LE-FYLDE,FY6 7QA
Number: | 08578909 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARK ROAD,MELTON MOWBRAY,LE13 1TT
Number: | 01425933 |
Status: | ACTIVE |
Category: | Private Limited Company |