About

Registered Number: 08076008
Date of Incorporation: 21/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: The Old Grammar School, Church Road, Thame, Oxfordshire, OX9 3AJ,

 

Conveyancing Alliance Holdings Ltd was founded on 21 May 2012 and has its registered office in Thame, Oxfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Paul 27 February 2015 19 December 2016 1
PHILLIPS, Angela Patricia 27 February 2015 19 December 2016 1
SINGH, Jitna 27 February 2015 19 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
MR01 - N/A 05 August 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 26 July 2019
MR01 - N/A 07 May 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 September 2017
AUD - Auditor's letter of resignation 11 February 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 17 January 2017
RESOLUTIONS - N/A 16 January 2017
AA01 - Change of accounting reference date 13 January 2017
MR01 - N/A 22 December 2016
AA01 - Change of accounting reference date 21 December 2016
AD01 - Change of registered office address 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 13 May 2013
AA01 - Change of accounting reference date 11 June 2012
SH01 - Return of Allotment of shares 11 June 2012
SH01 - Return of Allotment of shares 11 June 2012
NEWINC - New incorporation documents 21 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2020 Outstanding

N/A

A registered charge 01 May 2019 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.