Advanced company searchLink opens in new window

CONRAD (BLACKPOOL) LIMITED

Company number 12611339

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
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2021
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