Advanced company searchLink opens in new window

CONRAD (LOWER DUNTON) LIMITED

Company number 12575155

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
08 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Apr 2023 CS01 Confirmation statement made on 27 April 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
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
09 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
07 May 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 6 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered 07/12/2021.
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
12 Feb 2021 PSC07 Cessation of Conrad Energy (Holdings) Limited as a person with significant control on 11 February 2021
31 Dec 2020 PSC02 Notification of Conrad (Cherwell) Limited as a person with significant control on 23 December 2020
29 Dec 2020 MR01 Registration of charge 125751550001, created on 23 December 2020
05 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 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
29 Jul 2020 AD01 Registered office address changed from Suites D & E Windrush Court Blacklands Way Abingdon OX14 1SY United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 29 July 2020
28 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-28
  • GBP 1