About

Registered Number: 04093187
Date of Incorporation: 19/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Wraxall House, Bristol Road, Wraxall, Somerset, BS48 1BU

 

Convent Ltd was founded on 19 October 2000 with its registered office in Wraxall in Somerset, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WOLFE, Dibs 06 March 2009 - 1
DE WOLFE, Fiona Clare 29 August 2001 - 1
MOXEY, Gillian Rita 07 November 2003 12 March 2009 1
ZAHEDI, Kaveh 19 October 2000 10 February 2002 1
ZAHEDI, Mohsen 04 November 2001 16 September 2003 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 09 January 2019
RESOLUTIONS - N/A 17 December 2018
CS01 - N/A 01 November 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 October 2015
MR01 - N/A 18 August 2015
MR01 - N/A 31 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AD01 - Change of registered office address 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
353 - Register of members 30 October 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
AAMD - Amended Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
AA - Annual Accounts 18 August 2002
395 - Particulars of a mortgage or charge 17 January 2002
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
225 - Change of Accounting Reference Date 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
CERTNM - Change of name certificate 10 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Fully Satisfied

N/A

A registered charge 30 March 2015 Fully Satisfied

N/A

Legal charge 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.