Advanced company searchLink opens in new window

CONRAD (LARPORT) LIMITED

Company number 10052064

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)
09 Apr 2024 AA Accounts for a small company made up to 31 March 2023
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
06 Mar 2024 MR01 Registration of charge 100520640001, created on 1 March 2024
21 Nov 2023 PSC02 Notification of Conrad (Larport) Holdco Limited as a person with significant control on 16 November 2023
21 Nov 2023 PSC07 Cessation of Conrad Energy (Holdings) Ii Limited as a person with significant control on 16 November 2023
20 Apr 2023 AA Accounts for a small company made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
04 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
21 Sep 2022 CERTNM Company name changed conrad (clay hill) LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
23 Feb 2022 CH01 Director's details changed for Mr Christopher Noel Barry Shears on 23 February 2022
07 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
15 Oct 2021 PSC07 Cessation of Conrad Energy (Holdings) Limited as a person with significant control on 13 October 2021
15 Oct 2021 PSC02 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 13 October 2021
07 May 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 6 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered 07/12/2021.
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 AP01 Appointment of Ms Sarah Helen Appleby as a director on 27 July 2020
31 Jul 2020 TM01 Termination of appointment of Christopher John Stewart Dunley as a director on 24 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Christopher Noel Barry Shears on 27 July 2020
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The approval by the company transaction that conflict or possiable may conflict with the interests of the company transactions 09/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 CH01 Director's details changed for Mr Steven Neville Hardman on 15 April 2020