Background WavePink WaveYellow Wave

CONVEYANCING ALLIANCE HOLDINGS LIMITED (08076008)

CONVEYANCING ALLIANCE HOLDINGS LIMITED (08076008) is an active UK company. incorporated on 21 May 2012. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONVEYANCING ALLIANCE HOLDINGS LIMITED has been registered for 13 years.

Company Number
08076008
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEYANCING ALLIANCE HOLDINGS LIMITED

CONVEYANCING ALLIANCE HOLDINGS LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONVEYANCING ALLIANCE HOLDINGS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08076008

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Chester House Chester Road Hazel Grove Stockport SK7 5NT United Kingdom
From: 1 December 2020To: 5 January 2022
The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ England
From: 21 December 2016To: 1 December 2020
Harwood House 43 Harwood Road London SW6 4QP
From: 21 May 2012To: 21 December 2016
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
May 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Director Left
Feb 22
Director Joined
Apr 22
Loan Secured
May 23
Director Left
Apr 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Memorandum Articles
15 December 2020
MAMA
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Incorporation Company
21 May 2012
NEWINCIncorporation