CONWAY HALL MANAGEMENT COMPANY LIMITED

16a Clayfield View, Mexborough, S64 0HR, England
StatusACTIVE
Company No.02975773
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davina Turner

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frederick James Mcleod

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davina Turner

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davina Turner

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wigham

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wigham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed emma louise wilkinson

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed lesley joan bassett

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margriet horsnell whitehead

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ELITE ALUMINIUM LIMITED

ANBRI HOUSE LEAMORE LANE,WALSALL,WS2 7DQ

Number:11934644
Status:ACTIVE
Category:Private Limited Company

FIELD-RESEARCH LIMITED

4 ST. ALBANS ROAD,SOUTHSEA,PO4 9AU

Number:11585370
Status:ACTIVE
Category:Private Limited Company

KENTISH FLATS LIMITED

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

SS SYNERGY PRIVATE LIMITED

2 BLACKPOOL ROAD,POULTON-LE-FYLDE,FY6 7QA

Number:08578909
Status:ACTIVE
Category:Private Limited Company

STEPHEN RAYNS LIMITED

26 PARK ROAD,MELTON MOWBRAY,LE13 1TT

Number:01425933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source