Advanced company searchLink opens in new window

CONRAD (OLDBURY) LIMITED

Company number 12761865

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
21 Jul 2023 CS01 Confirmation statement made on 21 July 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
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
27 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
18 Mar 2022 AA Accounts for a dormant company made up to 30 September 2020
21 Dec 2021 AA01 Current accounting period shortened from 31 March 2021 to 30 September 2020
08 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
04 Aug 2021 CS01 Confirmation statement made on 21 July 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 08/12/2021.
06 May 2021 PSC07 Cessation of Conrad Energy (Holdings) Limited as a person with significant control on 16 March 2021
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
25 Feb 2021 PSC02 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 11 February 2021
11 Dec 2020 PSC07 Cessation of Leading Initiatives Ltd as a person with significant control on 4 December 2020
07 Nov 2020 MA Memorandum and Articles of Association
07 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
05 Nov 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
03 Nov 2020 AP01 Appointment of Steven Neville Hardman as a director on 14 October 2020
02 Nov 2020 PSC02 Notification of Conrad Energy (Holdings) Limited as a person with significant control on 14 October 2020
02 Nov 2020 TM01 Termination of appointment of Gareth David Woodberry as a director on 14 October 2020
02 Nov 2020 AP03 Appointment of Mark David New as a secretary on 14 October 2020
02 Nov 2020 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 2 November 2020
02 Nov 2020 AP01 Appointment of Mr Christopher Noel Barry Shears as a director on 14 October 2020