- Company Overview for CONRAD (LARPORT) LIMITED (10052064)
- Filing history for CONRAD (LARPORT) LIMITED (10052064)
- People for CONRAD (LARPORT) LIMITED (10052064)
- Charges for CONRAD (LARPORT) LIMITED (10052064)
- More for CONRAD (LARPORT) LIMITED (10052064)
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) |
---|---|---|---|
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Steven Neville Hardman on 27 November 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Steven Neville Hardman on 19 October 2017 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Christopher Noel Barry Shears on 30 May 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Christopher Noel Barry Shears on 30 May 2018 | |
27 Jul 2018 | PSC07 | Cessation of Conrad Energy Limited as a person with significant control on 12 June 2018 | |
11 Jul 2018 | PSC02 | Notification of Conrad Energy (Holdings) Limited as a person with significant control on 12 June 2018 | |
23 May 2018 | PSC02 | Notification of Conrad Energy Limited as a person with significant control on 22 September 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
12 Feb 2018 | AP03 | Appointment of Mr Mark David New as a secretary on 7 February 2018 | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AP01 | Appointment of Mr Christopher John Stewart Dunley as a director on 19 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of Henrik Ostenkjaer Lind as a person with significant control on 19 December 2017 | |
22 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suites D & E Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY on 9 January 2018 | |
24 Nov 2017 | AP01 | Appointment of Steven Neville Hardman as a director on 22 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Jakob Sø Bendixen as a director on 22 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Helle Østegaard Kristiansen as a director on 22 September 2017 | |
16 Oct 2017 | AP01 | Appointment of Christopher Noel Barry Shears as a director on 22 September 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 October 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |