About

Registered Number: 05705594
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 2 Brecon Walk, Quakers Yard, Treharris, Merthyr Tydfil, CF46 5AJ

 

K R Conveyancing Services Ltd was founded on 10 February 2006, it has a status of "Active". We don't know the number of employees at this business. Reynolds, Karen, Cotter, Susan, Reynolds, Karen, Blight, Maureen Joyce, Preece, Cheryl are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Susan 01 April 2016 - 1
REYNOLDS, Karen 10 February 2006 - 1
BLIGHT, Maureen Joyce 10 February 2006 31 March 2006 1
PREECE, Cheryl 01 October 2014 21 March 2016 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Karen 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 26 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 18 August 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 09 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 27 April 2007
225 - Change of Accounting Reference Date 20 January 2007
287 - Change in situation or address of Registered Office 30 August 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
287 - Change in situation or address of Registered Office 21 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
RESOLUTIONS - N/A 10 March 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.