Advanced company searchLink opens in new window

CONSERVATIVE HOME LIMITED

Company number 07053162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 170,001
  • ANNOTATION A second filed SH01 was registered on 13/09/2012
28 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 170,001
25 Apr 2012 AD01 Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 25 April 2012
13 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 125,001.00
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2011 MEM/ARTS Memorandum and Articles of Association
16 Aug 2011 SH02 Sub-division of shares on 3 August 2011
16 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 03/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
04 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2009 AP01 Appointment of Mr Simon Andrew Banks-Cooper as a director
27 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
27 Nov 2009 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 November 2009
27 Nov 2009 AP03 Appointment of Mr Christopher William Lawes as a secretary
27 Nov 2009 TM01 Termination of appointment of Michael Blood as a director
27 Nov 2009 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
27 Nov 2009 TM01 Termination of appointment of Jc Directors Limited as a director
11 Nov 2009 CERTNM Company name changed jcco 218 LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
11 Nov 2009 CONNOT Change of name notice
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)