CONVENT PROPERTY LIMITED

213 Station Road 213 Station Road, Birmingham, B33 8BB, England
StatusACTIVE
Company No.11450227
CategoryPrivate Limited Company
Incorporated05 Jul 2018
Age5 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

CONVENT PROPERTY LIMITED is an active private limited company with number 11450227. It was incorporated 5 years, 10 months, 27 days ago, on 05 July 2018. The company address is 213 Station Road 213 Station Road, Birmingham, B33 8BB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Devina Elizabeth Sanders

Notification date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mrs Devina Elizabeth Sanders

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin George Sanders

Appointment date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Seamus Dara Macklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 7 Langfield Road Knowle Solihull B93 9PN England

New address: 213 Station Road Stechford Birmingham B33 8BB

Change date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Dara Macklin

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Alfred Sanders

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis Alfred Sanders

Change date: 2020-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-17

Charge number: 114502270002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114502270001

Charge creation date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seamus Dara Macklin

Change date: 2019-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Mr Seamus Dara Macklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: Flat 30, 456 Station Road Dorridge, Solihull West Midlands B93 8EX United Kingdom

New address: 7 Langfield Road Knowle Solihull B93 9PN

Change date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seamus Dara Mackin

Change date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-05

Psc name: Mr Seamus Dara Mackin

Documents

View document PDF

Incorporation company

Date: 05 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAYA CONSULTING LTD

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:03951812
Status:ACTIVE
Category:Private Limited Company

CELAERON GLAMPING LIMITED

CELAERON EQUESTRIAN CENTRE,LAMPETER,SA48 7RG

Number:10999331
Status:ACTIVE
Category:Private Limited Company

HEY MOSCOW LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:04151748
Status:ACTIVE
Category:Private Limited Company

MARIA FATIMA TOME LTD

58 CENTRAL WALK STATION APPROACH,EPSOM,KT19 8BY

Number:09130801
Status:ACTIVE
Category:Private Limited Company

NSM ASSETS LIMITED

87 HALTWHISTLE ROAD,SOUTH WOODHAM FERRERS,CM3 5ZA

Number:09952689
Status:ACTIVE
Category:Private Limited Company

PICK HOMES PROPERTIES LIMITED

PARK VIEW, MAIN STREET,GOOLE,DN14 0NE

Number:11012015
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