Advanced company searchLink opens in new window

KONDOR HOLDCO LIMITED

Company number 08878107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
19 Feb 2019 TM01 Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 31 July 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 TM01 Termination of appointment of Colman Moher as a director on 30 June 2018
02 Jul 2018 AP01 Appointment of Mr Timothy David Griffin as a director on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Niall David Ennis as a director on 30 June 2018
11 Jun 2018 PSC07 Cessation of H.I.G. Luxembourg Holdings 39 as a person with significant control on 15 May 2018
04 Jun 2018 PSC02 Notification of Exertis (Uk) Ltd as a person with significant control on 15 May 2018
17 May 2018 TM01 Termination of appointment of Alastair Simon Mills as a director on 15 May 2018
17 May 2018 AP01 Appointment of Mr Paul William Bryan as a director on 15 May 2018
17 May 2018 TM01 Termination of appointment of James George Mitchell as a director on 15 May 2018
17 May 2018 AP01 Appointment of Mr Richard Hinds as a director on 15 May 2018
17 May 2018 AP01 Appointment of Mr Gerard Patrick O'keeffe as a director on 15 May 2018
17 May 2018 AP01 Appointment of Mr Stephen Casey as a director on 15 May 2018
17 May 2018 TM01 Termination of appointment of Philip Stewart Male as a director on 15 May 2018
17 May 2018 TM01 Termination of appointment of Meinie Oldersma as a director on 15 May 2018
17 May 2018 AP01 Appointment of Mr Niall David Ennis as a director on 15 May 2018
17 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
17 May 2018 TM01 Termination of appointment of Carl Michael Steve Harring as a director on 15 May 2018
17 May 2018 AD01 Registered office address changed from Kondor Headquarters Christchurch Business Park Radar Way Christchurch Dorset BH23 4FL to Technology House Magnesium Way Hapton Burnley BB12 7BF on 17 May 2018
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 13,800.0000
06 Feb 2018 SH06 Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 12,900