- Company Overview for CONRAD (BLACKPOOL) LIMITED (12611339)
- Filing history for CONRAD (BLACKPOOL) LIMITED (12611339)
- People for CONRAD (BLACKPOOL) LIMITED (12611339)
- Charges for CONRAD (BLACKPOOL) LIMITED (12611339)
- More for CONRAD (BLACKPOOL) LIMITED (12611339)
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 | |
26 Jul 2023 | MR01 | Registration of charge 126113390002, created on 18 July 2023 | |
19 Jul 2023 | MR01 | Registration of charge 126113390001, created on 18 July 2023 | |
18 Jul 2023 | PSC02 | Notification of Conrad (Glyme) Limited as a person with significant control on 13 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Conrad Energy (Holdings) Ii Limited as a person with significant control on 13 July 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 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 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
01 Dec 2021 | RP04AP01 | Second filing for the appointment of Mr David Philip Geoffrey Bates as a director | |
10 Aug 2021 | PSC07 | Cessation of Power Initiatives Limited as a person with significant control on 19 July 2021 | |
29 Jun 2021 | AP01 | Appointment of Steven Neville Hardman as a director on 7 June 2021 | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
23 Jun 2021 | PSC02 | Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 7 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Gareth David Woodberry as a director on 7 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Christopher Noel Barry Shears as a director on 7 June 2021 | |
23 Jun 2021 | AP01 |
Appointment of Mr David Philip Geoffrey Bates as a director on 7 June 2021
|
|
23 Jun 2021 | AP03 | Appointment of Mark David New as a secretary on 7 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 23 June 2021 | |
21 Jun 2021 | MA | Memorandum and Articles of Association | |
04 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
26 Nov 2020 | PSC02 | Notification of Power Initiatives Limited as a person with significant control on 24 November 2020 |