CONROY LIMITED - History of Changes


DateDescription
2024-04-07 delete address 16C BETJEMAN CLOSE STANLEY ENGLAND DH9 6UD
2024-04-07 insert address METROPOLITAN HOUSE LONGRIGG ROAD SWALWELL NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE16 3AS
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-07 update registered_address
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete address METROPOLITAN HOUSE LONGRIGG SWALWELL NEWCASTLE UPON TYNE ENGLAND NE16 3AS
2023-04-07 insert address 16C BETJEMAN CLOSE STANLEY ENGLAND DH9 6UD
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-04-07 update registered_address
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM METROPOLITAN HOUSE LONGRIGG SWALWELL NEWCASTLE UPON TYNE NE16 3AS ENGLAND
2022-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2022-05-07 update num_mort_charges 1 => 2
2022-05-07 update num_mort_outstanding 1 => 2
2022-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087298300002
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087298300001
2021-08-07 update account_category DORMANT => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-02-28 update statutory_documents DIRECTOR APPOINTED MRS RACHEL CONROY
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-04-07 delete address 331 PERRY STREET BILLERICAY ESSEX CM12 0RF
2019-04-07 delete sic_code 65120 - Non-life insurance
2019-04-07 insert address METROPOLITAN HOUSE LONGRIGG SWALWELL NEWCASTLE UPON TYNE ENGLAND NE16 3AS
2019-04-07 update registered_address
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CONROY
2019-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CONROY / 01/03/2019
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON SKINNER
2019-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 331 PERRY STREET BILLERICAY ESSEX CM12 0RF
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-12-19 insert sic_code 68100 - Buying and selling of own real estate
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-07 insert company_previous_name ADIS (UK) LTD
2016-10-07 update name ADIS (UK) LTD => CONROY LIMITED
2016-09-19 update statutory_documents COMPANY NAME CHANGED ADIS (UK) LTD CERTIFICATE ISSUED ON 19/09/16
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-01 update statutory_documents 11/10/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-11 => 2016-07-31
2015-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 delete address 331 PERRY STREET BILLERICAY ESSEX UNITED KINGDOM CM12 0RF
2014-12-07 insert address 331 PERRY STREET BILLERICAY ESSEX CM12 0RF
2014-12-07 insert sic_code 65120 - Non-life insurance
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-05 update statutory_documents 11/10/14 FULL LIST
2013-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION