48 CONDUIT DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Change of details for Mr Alan James Lewis as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Christopher Stephen Smith on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mrs Claire Marie Cain on 2024-09-30

View Document

26/09/2426 September 2024 Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN on 2024-09-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Claire Marie Cain on 2023-12-18

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Christopher Stephen Smith on 2022-01-13

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/181 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information