PETER CONWAY HOLDINGS LIMITED

35a High Street, Potters Bar, EN6 5AJ, England
StatusACTIVE
Company No.10241595
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PETER CONWAY HOLDINGS LIMITED is an active private limited company with number 10241595. It was incorporated 7 years, 11 months, 9 days ago, on 20 June 2016. The company address is 35a High Street, Potters Bar, EN6 5AJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-06

New address: 35a High Street Potters Bar EN6 5AJ

Old address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Peter James Conway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-20

Psc name: Peter James Conway

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edith Ireene Conway

Notification date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Peter James Conway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

Change date: 2017-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England

Change date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: New Bridge Street 30-34 New Bridge Street London EC4V 6BJ

Old address: Euro House 1394 High Road London N20 9YZ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-20

Psc name: Peter James Conway

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2016

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES SYSTEMS LIMITED

C/O MICHAEL GALLANT & COMPANY 95 SUTTON HEIGHTS,SUTTON,SM2 5TD

Number:10352940
Status:ACTIVE
Category:Private Limited Company

J L HILL CARPETS LIMITED

1 RUSHMILLS,NORTHAMPTON,NN4 7YB

Number:11133718
Status:ACTIVE
Category:Private Limited Company

MDH ENTERPRISES TELFORD LIMITED

21 HORSEHAY COMMON,TELFORD,TF4 2LT

Number:10306809
Status:ACTIVE
Category:Private Limited Company

MOVING FLOW LIMITED

27 MORTIMER STREET,,W1T 3BL

Number:06158887
Status:ACTIVE
Category:Private Limited Company

RAYTONE LIMITED

CENTRAL CHAMBERS ,,HADLEIGH,SS7 2RF

Number:06988798
Status:ACTIVE
Category:Private Limited Company

TOPAZ STL LIMITED

OLD CHANGE HOUSE,LONDON,EC4V 4BJ

Number:08603048
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