CONDOR LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-03-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

06/05/256 May 2025 Satisfaction of charge 031026840007 in full

View Document

06/05/256 May 2025 Satisfaction of charge 031026840008 in full

View Document

06/05/256 May 2025 Satisfaction of charge 031026840005 in full

View Document

06/05/256 May 2025 Satisfaction of charge 031026840006 in full

View Document

06/05/256 May 2025 Satisfaction of charge 031026840009 in full

View Document

15/04/2515 April 2025 Termination of appointment of Ashley Henry John Kelso as a director on 2025-04-07

View Document

24/03/2524 March 2025 Termination of appointment of Steven George Broomfield as a secretary on 2025-03-21

View Document

03/02/253 February 2025 Registration of charge 031026840009, created on 2025-01-31

View Document

09/10/249 October 2024 Termination of appointment of Russell Martin Kew as a director on 2024-09-30

View Document

09/07/249 July 2024 Registration of charge 031026840008, created on 2024-07-08

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

02/05/242 May 2024 Registration of charge 031026840007, created on 2024-04-30

View Document

26/04/2426 April 2024 Appointment of Mr Christophe Bernard Francois Mathieu as a director on 2024-02-22

View Document

26/04/2426 April 2024 Termination of appointment of John Joe Charles Napton as a director on 2024-02-20

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-25

View Document

04/10/234 October 2023 Registration of charge 031026840006, created on 2023-09-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-26

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-27

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDOR UK HOLDINGS LIMITED

View Document

01/04/201 April 2020 CESSATION OF MACQUARIE INFRASTRUCTURE & REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ASHLEY HENRY JOHN KELSO

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN JOE CHARLES NAPTON

View Document

18/12/1918 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR RUSSELL MARTIN KEW

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CLARK

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ISABELLE BATES / 23/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY IAN THAKORE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY IAN THAKORE

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MR STEVEN GEORGE BROOMFIELD

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MR STEVEN GEORGE BROOMFIELD

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MISS CATHERINE ISABELLE BATES

View Document

16/11/1716 November 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031026840005

View Document

01/09/171 September 2017 ADOPT ARTICLES 16/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/12/1617 December 2016 26/03/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JASON LEE CLARK

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL HARRISON

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA COPPER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR RICHARD ABEL

View Document

01/12/151 December 2015 28/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 29/03/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FULFORD

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY NOEL HARRISON

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR IAN TERENCE THAKORE

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 30/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MISS RAFFAELLA LEVANTESI COPPER

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JAMES SIMON RICHARD FULFORD

View Document

06/01/136 January 2013 24/03/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON EDSALL

View Document

10/08/1110 August 2011 26/03/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES EDSALL / 20/07/2011

View Document

29/10/1029 October 2010 ML28 FILED. ACCOUNTS FOR CONDOR LTD (REGISTERED IN GUERNSEY) APPECTED IN ERROR ON CONDOR LTD (REGISTERED IN E & W).

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

24/09/1024 September 2010 27/03/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL HARRISON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HARRISON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDSALL / 14/12/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOEL HARRISON / 10/08/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PROVAN

View Document

30/03/0930 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/0810 October 2008 RE - SECTIONS 171 TO 177 OF 2006 ACT 30/09/2008

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID HARBORD

View Document

03/10/083 October 2008 DIRECTOR APPOINTED NOEL HARRISON

View Document

03/10/083 October 2008 SECRETARY APPOINTED NOEL HARRISON

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON JAMES EDSALL

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY VIDAMOUR

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

01/10/041 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/041 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/041 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 COMPANY NAME CHANGED ENTERPRISE HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 05/07/03

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0214 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0214 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: NORMAN HOUSE KETTERING TERRACE PORTSMOUTH HAMPSHIRE PO2 7AE

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 14/09/98

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/958 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/956 November 1995 COMPANY NAME CHANGED GIBTOR LIMITED CERTIFICATE ISSUED ON 07/11/95

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company