- Company Overview for CONRAD (CHATTERLEY) LIMITED (10322690)
- Filing history for CONRAD (CHATTERLEY) LIMITED (10322690)
- People for CONRAD (CHATTERLEY) LIMITED (10322690)
- Charges for CONRAD (CHATTERLEY) LIMITED (10322690)
- More for CONRAD (CHATTERLEY) LIMITED (10322690)
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
|
|
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
|
|
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 |