Advanced company searchLink opens in new window

CONRAD (CHERWELL) LIMITED

Company number 12278725

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)
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 14
29 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
05 Oct 2020 MR01 Registration of charge 122787250013, created on 30 September 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 12
14 Sep 2020 MR01 Registration of charge 122787250011, created on 10 September 2020
14 Sep 2020 MR01 Registration of charge 122787250012, created on 10 September 2020
12 Aug 2020 MR01 Registration of charge 122787250010, created on 10 August 2020
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 11
06 Aug 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
31 Jul 2020 AP01 Appointment of Ms Sarah Helen Appleby as a director on 27 July 2020
31 Jul 2020 TM01 Termination of appointment of Christopher John Stewart Dunley as a director on 24 July 2020
30 Jul 2020 AD01 Registered office address changed from Suites D & E Windrush Court Blacklands Way Abingdon OX14 1SY England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 30 July 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions 09/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 10
27 Apr 2020 MR01 Registration of charge 122787250009, created on 23 April 2020
27 Apr 2020 MR01 Registration of charge 122787250008, created on 23 April 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Ratified resolutions 27/03/2020
16 Apr 2020 CH01 Director's details changed for Mr Steven Neville Hardman on 15 April 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 8
18 Mar 2020 MR01 Registration of charge 122787250007, created on 17 March 2020
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 7
04 Mar 2020 MR01 Registration of charge 122787250006, created on 27 February 2020
03 Feb 2020 MR01 Registration of charge 122787250005, created on 30 January 2020
27 Jan 2020 MR01 Registration of charge 122787250004, created on 22 January 2020