About

Registered Number: 04137280
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Convey Law Maxwell Chambers, 34-38 Stow Hill, Newport, NP20 1JE,

 

The Conveyancing Association was registered on 08 January 2001 with its registered office in Newport. We do not know the number of employees at this business. Davies, Lloyd, Hall, Geoffrey Kenneth, Hodgson, David Rennie, Slade, Mark Anthony, Luther Pendragon, Atkins, Richard John, Dammone, Luciano, Doolan, Kevin, Gurney, Robert Stephen are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lloyd 30 April 2015 - 1
HALL, Geoffrey Kenneth 13 February 2012 - 1
HODGSON, David Rennie 23 May 2001 - 1
SLADE, Mark Anthony 25 April 2013 - 1
ATKINS, Richard John 23 May 2001 05 April 2011 1
DAMMONE, Luciano 23 May 2001 12 June 2002 1
DOOLAN, Kevin 08 January 2001 23 May 2001 1
GURNEY, Robert Stephen 24 April 2014 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
LUTHER PENDRAGON 05 April 2011 29 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 January 2019
AA01 - Change of accounting reference date 29 October 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AD01 - Change of registered office address 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP04 - Appointment of corporate secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 28 October 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
AR01 - Annual Return 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 04 January 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
MEM/ARTS - N/A 16 December 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 07 November 2002
RESOLUTIONS - N/A 09 October 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
RESOLUTIONS - N/A 08 March 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.