CONVEYANCING SEARCHES SERVICE LIMITED

27 Paddock Gardens 27 Paddock Gardens, Bristol, BS35 3LF, South Gloucestershire
StatusACTIVE
Company No.07915277
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CONVEYANCING SEARCHES SERVICE LIMITED is an active private limited company with number 07915277. It was incorporated 12 years, 4 months, 25 days ago, on 19 January 2012. The company address is 27 Paddock Gardens 27 Paddock Gardens, Bristol, BS35 3LF, South Gloucestershire.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Martyn John Benger

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2021-02-17

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-17

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 27 Paddock Gardens Alveston Bristol South Gloucestershire BS35 3LF

Old address: 200 Brook Drive Green Park Reading Berkshire RG2 6UB

Change date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: 200 Brook Drive Green Park Reading Berkshire RG2 6UB

Old address: Building 3 Chiswick Park Chiswick High Road Chiswick London W4 5YA

Change date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Benger

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Benger

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Benger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn John Benger

Change date: 2013-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martyn John Benger

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homezone online LIMITED\certificate issued on 20/08/13

Documents

View document PDF

Change of name notice

Date: 20 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-19

Old address: 6 Menai Close Tonteg Pontypridd Mid Glamorgan CF38 1HS Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn John Benger

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Benger

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Powell

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAM VEHICLE SERVICES LIMITED

HALL GARTH,LEYBURN,DL8 4DQ

Number:04992336
Status:ACTIVE
Category:Private Limited Company

GR SCULPTURE LIMITED

CROWN CHAMBERS,SALISBURY,SP1 2LZ

Number:09247531
Status:ACTIVE
Category:Private Limited Company

HENLLYS INDEPENDENT FINANCIAL SERVICES LIMITED

22 PENSARN WAY,CWMBRAN,NP44 6EU

Number:08411885
Status:ACTIVE
Category:Private Limited Company

ISLAND SUPPLIER LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08701257
Status:ACTIVE
Category:Private Limited Company

KEEVILL HERITAGE LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07792328
Status:ACTIVE
Category:Private Limited Company

M E HILL ONCOLOGY LTD

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:07201761
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