- Company Overview for CONRAD (MIDSOMER) LIMITED (12697908)
- Filing history for CONRAD (MIDSOMER) LIMITED (12697908)
- People for CONRAD (MIDSOMER) LIMITED (12697908)
- Charges for CONRAD (MIDSOMER) LIMITED (12697908)
- More for CONRAD (MIDSOMER) LIMITED (12697908)
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) |
---|---|---|---|
12 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Jan 2024 | MR01 | Registration of charge 126979080002, created on 22 December 2023 | |
28 Dec 2023 | PSC07 | Cessation of Conrad Energy (Holdings) Limited as a person with significant control on 22 December 2023 | |
28 Dec 2023 | PSC02 | Notification of Conrad (Windrush) Ii Limited as a person with significant control on 22 December 2023 | |
27 Dec 2023 | MR01 | Registration of charge 126979080001, created on 22 December 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 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 | |
29 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Dec 2021 | RP04AP01 | Second filing for the appointment of Mr David Philip Geoffrey Bates as a director | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
07 May 2021 | AP01 |
Appointment of Mr David Philip Geoffrey Bates as a director on 6 May 2021
|
|
29 Apr 2021 | TM01 | Termination of appointment of Sarah Helen Appleby as a director on 28 April 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 | |
26 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
25 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-25
|