CONVEYANCING ALLIANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONVEYANCING ALLIANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08076008

Incorporation date

21/05/2012

Size

Full

Contacts

Registered address

Registered address

Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire SK1 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2012)
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Mark David Snape as a director on 2024-01-05
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/01/2024
Director's details changed for Mr James Alexander Argyle on 2022-01-05
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Registration of charge 080760080005, created on 2023-05-02
dot icon19/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Appointment of Mr Nicholas Anthony Hale as a director on 2022-04-04
dot icon08/02/2022
Termination of appointment of Andrew John Scaife as a director on 2022-01-13
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon05/01/2022
Change of details for Project Ophelia Bidco Limited as a person with significant control on 2022-01-04
dot icon05/01/2022
Registered office address changed from Chester House Chester Road Hazel Grove Stockport SK7 5NT United Kingdom to Floors 2 and 3 2 Stockport Exchange Railway Road Stockport Cheshire SK1 3GG on 2022-01-05
dot icon09/06/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon11/01/2021
Registration of charge 080760080004, created on 2021-01-08
dot icon15/12/2020
Memorandum and Articles of Association
dot icon02/12/2020
Satisfaction of charge 080760080001 in full
dot icon02/12/2020
Satisfaction of charge 080760080002 in full
dot icon02/12/2020
Satisfaction of charge 080760080003 in full
dot icon01/12/2020
Notification of Project Ophelia Bidco Limited as a person with significant control on 2020-11-27
dot icon01/12/2020
Appointment of Mr James Alexander Argyle as a director on 2020-11-27
dot icon01/12/2020
Appointment of Mr Andrew John Scaife as a director on 2020-11-27
dot icon01/12/2020
Cessation of Uls Technology Plc as a person with significant control on 2020-11-27
dot icon01/12/2020
Registered office address changed from The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ England to Chester House Chester Road Hazel Grove Stockport SK7 5NT on 2020-12-01
dot icon01/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/12/2020
Termination of appointment of Keith Young as a director on 2020-11-27
dot icon01/12/2020
Termination of appointment of John Sinclair Williams as a director on 2020-11-27
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon07/10/2020
Termination of appointment of Stephen Alan Goodall as a director on 2020-09-25
dot icon05/08/2020
Registration of charge 080760080003, created on 2020-07-27
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon06/01/2020
Termination of appointment of Harpal Singh as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of John Peter Bertrand Phillips as a director on 2019-12-31
dot icon26/07/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Registration of charge 080760080002, created on 2019-05-01
dot icon10/04/2019
Appointment of Mr Keith Young as a director on 2019-04-08
dot icon10/04/2019
Appointment of Mr Mark David Snape as a director on 2019-04-08
dot icon14/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2018-03-31
dot icon21/05/2018
Appointment of Mr Stephen Alan Goodall as a director on 2018-05-10
dot icon04/04/2018
Termination of appointment of Benjamin David Thompson as a director on 2018-04-04
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/02/2017
Auditor's resignation
dot icon23/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon17/01/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon16/01/2017
Resolutions
dot icon13/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon22/12/2016
Registration of charge 080760080001, created on 2016-12-19
dot icon21/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/12/2016
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ on 2016-12-21
dot icon21/12/2016
Appointment of Mr Benjamin David Thompson as a director on 2016-12-19
dot icon21/12/2016
Appointment of Mr John Sinclair Williams as a director on 2016-12-19
dot icon21/12/2016
Termination of appointment of Paul Duckworth as a director on 2016-12-19
dot icon21/12/2016
Termination of appointment of Jitna Singh as a director on 2016-12-19
dot icon21/12/2016
Termination of appointment of Angela Patricia Phillips as a director on 2016-12-19
dot icon28/07/2016
Accounts for a small company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Harpal Singh on 2016-01-01
dot icon14/08/2015
Accounts for a small company made up to 2014-12-31
dot icon18/03/2015
Appointment of Angela Patricia Phillips as a director on 2015-02-27
dot icon18/03/2015
Appointment of Mr Paul Duckworth as a director on 2015-02-27
dot icon18/03/2015
Appointment of Ms Jitna Singh as a director on 2015-02-27
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon11/06/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon21/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Scaife
Director
27/11/2020 - 13/01/2022
64
Argyle, James Alexander
Director
27/11/2020 - Present
15
Hale, Nicholas Anthony
Director
04/04/2022 - Present
21
Snape, Mark David
Director
08/04/2019 - 05/01/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVEYANCING ALLIANCE HOLDINGS LIMITED

CONVEYANCING ALLIANCE HOLDINGS LIMITED is an(a) Active company incorporated on 21/05/2012 with the registered office located at Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire SK1 3GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVEYANCING ALLIANCE HOLDINGS LIMITED?

toggle

CONVEYANCING ALLIANCE HOLDINGS LIMITED is currently Active. It was registered on 21/05/2012 .

Where is CONVEYANCING ALLIANCE HOLDINGS LIMITED located?

toggle

CONVEYANCING ALLIANCE HOLDINGS LIMITED is registered at Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire SK1 3GG.

What does CONVEYANCING ALLIANCE HOLDINGS LIMITED do?

toggle

CONVEYANCING ALLIANCE HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONVEYANCING ALLIANCE HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-12 with no updates.