Advanced company searchLink opens in new window

CONRAD (BASINGSTOKE) LIMITED

Company number 12500002

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
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
20 Apr 2023 AA Accounts for a small company made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
01 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
10 Sep 2021 PSC07 Cessation of Lucerne Holdings Limited as a person with significant control on 9 September 2021
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2021 SH08 Change of share class name or designation
21 Jul 2021 AP01 Appointment of Steven Neville Hardman as a director on 24 June 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
20 Jul 2021 PSC02 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 24 June 2021
20 Jul 2021 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 20 July 2021
20 Jul 2021 PSC05 Change of details for Lucerne Holdings Limited as a person with significant control on 5 March 2020
20 Jul 2021 TM01 Termination of appointment of Ingrid Elizabeth Mountain as a director on 24 June 2021
20 Jul 2021 TM01 Termination of appointment of Rod Mountain as a director on 24 June 2021
20 Jul 2021 TM01 Termination of appointment of Thomas James Stuart Mcguffie as a director on 24 June 2021
20 Jul 2021 TM01 Termination of appointment of Frank David Harvey as a director on 24 June 2021
20 Jul 2021 TM01 Termination of appointment of Jonathan Lloyd Clifford-Smith as a director on 24 June 2021
20 Jul 2021 AP03 Appointment of Mark David New as a secretary on 24 June 2021
20 Jul 2021 AP01 Appointment of Mr Christopher Noel Barry Shears as a director on 24 June 2021
20 Jul 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 24 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021