Advanced company searchLink opens in new window

CONRAD (BILSTON) LIMITED

Company number 11601560

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)
03 Mar 2020 RP04AP01 Second filing for the appointment of Christopher Noel Barry Shears as a director
03 Mar 2020 RP04AP01 Second filing for the appointment of Christopher John Stewart Dunley as a director
21 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
13 Dec 2019 AP03 Appointment of Mr Mark New as a secretary on 13 December 2019
05 Dec 2019 AP01 Appointment of Mr Steven Hardman as a director on 28 November 2019
04 Dec 2019 AA01 Current accounting period shortened from 31 October 2020 to 31 March 2020
04 Dec 2019 PSC07 Cessation of Suncredit Project Holdings Ltd as a person with significant control on 28 November 2019
04 Dec 2019 PSC02 Notification of Conrad Energy (Holdings) Limited as a person with significant control on 28 November 2019
04 Dec 2019 AD01 Registered office address changed from 4Rh Floor, 28 Throgmorton Street London EC2N 2AN United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 4 December 2019
04 Dec 2019 TM01 Termination of appointment of Simon Neil Wragg as a director on 28 November 2019
04 Dec 2019 TM01 Termination of appointment of Dominic Anthony Hicks as a director on 28 November 2019
04 Dec 2019 AP01 Appointment of Mr Chris Shears as a director on 28 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/03/2020.
04 Dec 2019 AP01 Appointment of Mr Chris Dunley as a director on 28 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/03/2020.
29 Nov 2019 MR04 Satisfaction of charge 116015600001 in full
29 Nov 2019 MR04 Satisfaction of charge 116015600002 in full
29 Nov 2019 MR04 Satisfaction of charge 116015600003 in full
29 Nov 2019 MR04 Satisfaction of charge 116015600004 in full
25 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
29 May 2019 MR01 Registration of charge 116015600002, created on 28 May 2019
29 May 2019 MR01 Registration of charge 116015600004, created on 28 May 2019
29 May 2019 MR01 Registration of charge 116015600003, created on 28 May 2019
28 Feb 2019 MR01 Registration of charge 116015600001, created on 22 February 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC02 Notification of Suncredit Project Holdings Ltd as a person with significant control on 1 December 2018
18 Dec 2018 PSC07 Cessation of Suncredit Solutions Ltd as a person with significant control on 1 December 2018