Advanced company searchLink opens in new window

CONRAD (REDSCAR) LIMITED

Company number 11596310

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)
16 Apr 2020 CH01 Director's details changed for Mr Steven Neville Hardman on 15 April 2020
20 Mar 2020 PSC02 Notification of Conrad (Cherwell) Limited as a person with significant control on 12 March 2020
19 Mar 2020 MA Memorandum and Articles of Association
19 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/facility agreement/company business 11/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2020 MR01 Registration of charge 115963100001, created on 17 March 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions entered into by the company prior to the circulation date are hereby ratified / be and hereby disapplied 31/01/2020
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
12 Dec 2018 CH01 Director's details changed for Steven Neville Hardman on 27 November 2018
04 Dec 2018 AP01 Appointment of Steven Neville Hardman as a director on 23 November 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
28 Nov 2018 TM01 Termination of appointment of Henry Roscoe Townshend as a director on 23 November 2018
28 Nov 2018 TM01 Termination of appointment of Andrew Peter Stone as a director on 23 November 2018
28 Nov 2018 TM01 Termination of appointment of David Philip Geoffrey Bates as a director on 23 November 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
27 Nov 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
27 Nov 2018 AP03 Appointment of Mark David New as a secretary on 23 November 2018
27 Nov 2018 AP01 Appointment of Christopher John Stewart Dunley as a director on 23 November 2018
27 Nov 2018 AP01 Appointment of Christopher Noel Barry Shears as a director on 23 November 2018
27 Nov 2018 PSC07 Cessation of Gfpii Limited as a person with significant control on 23 November 2018
27 Nov 2018 PSC02 Notification of Conrad Energy (Holdings) Limited as a person with significant control on 23 November 2018
27 Nov 2018 AD01 Registered office address changed from 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 27 November 2018
29 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted