About

Registered Number: 07053162
Date of Incorporation: 22/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 21 Marina Court, Castle Street, Hull, HU1 1TJ

 

Established in 2009, Conservative Home Ltd are based in Hull, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 4 directors listed as Lawes, Christopher William, Wallace, Mark Edwin, Jc Secretaries Limited, Jc Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Mark Edwin 14 February 2020 - 1
JC DIRECTORS LIMITED 22 October 2009 26 November 2009 1
Secretary Name Appointed Resigned Total Appointments
LAWES, Christopher William 26 November 2009 - 1
JC SECRETARIES LIMITED 22 October 2009 26 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
SH01 - Return of Allotment of shares 27 May 2016
RESOLUTIONS - N/A 15 March 2016
SH01 - Return of Allotment of shares 07 March 2016
AR01 - Annual Return 17 November 2015
RESOLUTIONS - N/A 19 October 2015
AA - Annual Accounts 14 October 2015
SH01 - Return of Allotment of shares 06 October 2015
RESOLUTIONS - N/A 28 July 2015
SH01 - Return of Allotment of shares 16 July 2015
RESOLUTIONS - N/A 12 May 2015
SH01 - Return of Allotment of shares 29 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 02 October 2013
SH01 - Return of Allotment of shares 02 October 2013
RESOLUTIONS - N/A 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
RESOLUTIONS - N/A 13 May 2013
SH01 - Return of Allotment of shares 13 May 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 02 October 2012
RP04 - N/A 13 September 2012
SH01 - Return of Allotment of shares 15 August 2012
RESOLUTIONS - N/A 28 May 2012
SH01 - Return of Allotment of shares 15 May 2012
AD01 - Change of registered office address 25 April 2012
AR01 - Annual Return 13 December 2011
RESOLUTIONS - N/A 23 November 2011
SH01 - Return of Allotment of shares 23 November 2011
MEM/ARTS - N/A 20 September 2011
RESOLUTIONS - N/A 16 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 November 2010
RESOLUTIONS - N/A 04 December 2009
AP01 - Appointment of director 28 November 2009
AA01 - Change of accounting reference date 27 November 2009
AD01 - Change of registered office address 27 November 2009
AP03 - Appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
CERTNM - Change of name certificate 11 November 2009
CONNOT - N/A 11 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.