CONVENT PROPERTY LIMITED
Status | ACTIVE |
Company No. | 11450227 |
Category | Private Limited Company |
Incorporated | 05 Jul 2018 |
Age | 5 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 08 Dec 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2022-01-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 06 Jan 2021
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX
Number: | 03951812 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELAERON EQUESTRIAN CENTRE,LAMPETER,SA48 7RG
Number: | 10999331 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 04151748 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CENTRAL WALK STATION APPROACH,EPSOM,KT19 8BY
Number: | 09130801 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HALTWHISTLE ROAD,SOUTH WOODHAM FERRERS,CM3 5ZA
Number: | 09952689 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW, MAIN STREET,GOOLE,DN14 0NE
Number: | 11012015 |
Status: | ACTIVE |
Category: | Private Limited Company |