Advanced company searchLink opens in new window

CONRAD (CHATTERLEY) LIMITED

Company number 10322690

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)
04 Mar 2020 MR01 Registration of charge 103226900001, created on 27 February 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply a provision of the articles of association regarding director conflict / ratify transactions 31/01/2020
04 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
16 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
12 Dec 2018 CH01 Director's details changed for Mr Steven Neville Hardman on 27 November 2018
30 Aug 2018 CH01 Director's details changed for Mr Christopher Noel Barry Shears on 30 May 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
23 May 2018 PSC02 Notification of Conrad Energy (Holdings) Limited as a person with significant control on 20 October 2017
10 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
12 Feb 2018 AP03 Appointment of Mr Mark David New as a secretary on 7 February 2018
02 Jan 2018 CH01 Director's details changed for Mr Steven Neville Hardman on 19 December 2017
02 Jan 2018 CH01 Director's details changed for Mr Christopher Noel Barry Shears on 19 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
20 Dec 2017 AP01 Appointment of Mr Chrisopher John Stewart Dunley as a director on 19 December 2017
20 Dec 2017 PSC07 Cessation of Tomas Harlow as a person with significant control on 20 October 2017
20 Dec 2017 PSC07 Cessation of Ian Gannon as a person with significant control on 20 October 2017
20 Dec 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
20 Dec 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Gardens London WC2H 9JQ to Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY on 20 December 2017
23 Nov 2017 TM01 Termination of appointment of Ian Gannon as a director on 20 October 2017
17 Nov 2017 AP01 Appointment of Steven Hardman as a director on 20 October 2017
14 Nov 2017 AP01 Appointment of Mr Christopher Noel Barry Shears as a director on 20 October 2017
14 Nov 2017 AD01 Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD England to 71-75 Shelton Street Covent Gardens London WC2H 9JQ on 14 November 2017
13 Nov 2017 TM01 Termination of appointment of Tomas Harlow as a director on 20 October 2017
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates