Advanced company searchLink opens in new window

CONRAD (ROCHESTER) LIMITED

Company number 10906721

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
22 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
20 Apr 2023 AA Accounts for a small company made up to 31 March 2022
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
01 Mar 2022 PSC02 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 26 January 2022
01 Mar 2022 PSC07 Cessation of Peak Reserve Power Llp as a person with significant control on 17 February 2022
24 Feb 2022 PSC02 Notification of Peak Reserve Power Llp as a person with significant control on 9 August 2017
24 Feb 2022 TM01 Termination of appointment of Steven Andrew Clark as a director on 26 January 2022
21 Feb 2022 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 9 August 2017
16 Feb 2022 PSC02 Notification of Woodberry Secretarial Limited as a person with significant control on 9 August 2017
07 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 7 February 2022
07 Feb 2022 AP03 Appointment of Mark David New as a secretary on 26 January 2022
07 Feb 2022 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 26 January 2022
02 Feb 2022 AP01 Appointment of Christopher Noel Barry Shears as a director on 26 January 2022
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 AP01 Appointment of Steven Neville Hardman as a director on 26 January 2022
01 Feb 2022 AD01 Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 1 February 2022
01 Feb 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
31 Jan 2022 CERTNM Company name changed principal peak power LIMITED\certificate issued on 31/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
09 Dec 2021 AA Micro company accounts made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates