CONVILLE & WALSH LIMITED

03347500
2ND FLOOR, CUNARD HOUSE 15 REGENT STREET LONDON UNITED KINGDOM SW1Y 4LR

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
29 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/23 41 Buy now
29 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 28/02/23 2 Buy now
29 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 28/02/23 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 8 Buy now
25 Nov 2022 officers Change of particulars for director (Mr Raneet Ashok Ahuja) 2 Buy now
25 Nov 2022 officers Change of particulars for director (Ms Angela Barden) 2 Buy now
13 Oct 2022 officers Termination of appointment of director (Jake Smith-Bosanquet) 1 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2021 accounts Annual Accounts 9 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 9 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Appointment of director (Mrs Sophie Alice Doanda Lambert) 2 Buy now
02 Dec 2019 officers Appointment of director (Ms Susan Marie Armstrong) 2 Buy now
20 Nov 2019 accounts Annual Accounts 14 Buy now
03 Sep 2019 officers Change of particulars for director (Jake Smith-Bosanquet) 2 Buy now
03 Sep 2019 officers Change of particulars for director (Clare Benedicta Conville) 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Benjamin Hall) 1 Buy now
11 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2018 accounts Annual Accounts 9 Buy now
01 Aug 2018 mortgage Registration of a charge 92 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 14 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 13 Buy now
14 Jun 2016 officers Termination of appointment of director (Patrick Edward Walsh) 1 Buy now
22 Apr 2016 annual-return Annual Return 9 Buy now
19 Apr 2016 mortgage Registration of a charge 27 Buy now
13 Apr 2016 mortgage Registration of a charge 48 Buy now
12 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 9 Buy now
24 Mar 2015 mortgage Registration of a charge 8 Buy now
18 Mar 2015 officers Appointment of director (Angela Barden) 3 Buy now
18 Mar 2015 officers Appointment of director (Mr Raneet Ashok Ahuja) 3 Buy now
18 Aug 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 officers Change of particulars for director 2 Buy now
30 Apr 2014 annual-return Annual Return 8 Buy now
30 Apr 2014 officers Change of particulars for director 2 Buy now
04 Dec 2013 accounts Annual Accounts 7 Buy now
29 Nov 2013 officers Change of particulars for director (Clare Benedicta Riley) 2 Buy now
15 May 2013 annual-return Annual Return 8 Buy now
15 May 2013 officers Change of particulars for director (Jake Smith-Bosanquet) 2 Buy now
15 Mar 2013 capital Return of Allotment of shares 4 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2013 officers Appointment of director (Jonathan Michael Geller) 3 Buy now
15 Mar 2013 officers Appointment of director (Mr Benjamin Hall) 3 Buy now
15 Mar 2013 resolution Resolution 51 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 officers Termination of appointment of director (Alan Oliver) 1 Buy now
28 May 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 May 2012 annual-return Annual Return 7 Buy now
23 May 2012 officers Change of particulars for director (Jake Smith-Bosanquet) 2 Buy now
23 May 2012 officers Change of particulars for director (Alan Oliver) 2 Buy now
23 May 2012 officers Change of particulars for director (Clare Benedicta Riley) 2 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Private Company Registrars Limited) 1 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 8 Buy now
27 Jul 2010 accounts Annual Accounts 8 Buy now
13 May 2010 annual-return Annual Return 8 Buy now
05 Sep 2009 resolution Resolution 1 Buy now
07 Aug 2009 officers Director appointed jake smith-bosanquet 2 Buy now
24 Jul 2009 accounts Annual Accounts 6 Buy now
19 May 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
18 Aug 2008 accounts Annual Accounts 6 Buy now
09 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
12 Feb 2008 officers Secretary resigned 1 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
21 Jan 2008 accounts Annual Accounts 7 Buy now
22 Nov 2007 officers Director's particulars changed 1 Buy now
20 Jul 2007 officers Director's particulars changed 1 Buy now
20 Jun 2007 annual-return Return made up to 08/04/07; full list of members 3 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: the courtyard beeding court steyning west sussex BN44 3TN 1 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
23 Aug 2006 annual-return Return made up to 08/04/06; full list of members 3 Buy now
23 Aug 2006 officers Director resigned 1 Buy now
08 May 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jan 2006 accounts Annual Accounts 6 Buy now
18 May 2005 annual-return Return made up to 08/04/05; full list of members 3 Buy now
28 Jan 2005 accounts Annual Accounts 6 Buy now
29 Apr 2004 annual-return Return made up to 08/04/04; full list of members 9 Buy now
19 Dec 2003 accounts Annual Accounts 6 Buy now
15 Dec 2003 capital Ad 01/10/03--------- £ si 94@1=94 £ ic 97/191 2 Buy now
15 Dec 2003 capital Ad 01/10/03--------- £ si 94@1=94 £ ic 3/97 2 Buy now
15 Dec 2003 capital Ad 01/10/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
15 Dec 2003 resolution Resolution 1 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now