CONRAD (BASINGSTOKE) LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Accounts for a small company made up to 2024-03-31 |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
06/01/256 January 2025 | Appointment of Mr Anthony James O'carroll as a director on 2024-12-30 |
31/10/2431 October 2024 | Termination of appointment of Steven Neville Hardman as a director on 2024-10-22 |
09/04/249 April 2024 | Accounts for a small company made up to 2023-03-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
20/04/2320 April 2023 | Accounts for a small company made up to 2022-03-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
01/11/221 November 2022 | Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31 |
01/12/211 December 2021 | Second filing for the appointment of Mr David Philip Geoffrey Bates as a director |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Change of share class name or designation |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Appointment of Steven Neville Hardman as a director on 2021-06-24 |
21/07/2121 July 2021 | Certificate of change of name |
20/07/2120 July 2021 | Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 2021-06-24 |
20/07/2120 July 2021 | Appointment of Mr David Philip Geoffrey Bates as a director on 2021-06-24 |
20/07/2120 July 2021 | Appointment of Mark David New as a secretary on 2021-06-24 |
20/07/2120 July 2021 | Appointment of Mr Christopher Noel Barry Shears as a director on 2021-06-24 |
20/07/2120 July 2021 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Lucerne Holdings Limited as a person with significant control on 2020-03-05 |
20/07/2120 July 2021 | Termination of appointment of Frank David Harvey as a director on 2021-06-24 |
20/07/2120 July 2021 | Termination of appointment of Thomas James Stuart Mcguffie as a director on 2021-06-24 |
20/07/2120 July 2021 | Termination of appointment of Ingrid Elizabeth Mountain as a director on 2021-06-24 |
20/07/2120 July 2021 | Termination of appointment of Jonathan Lloyd Clifford-Smith as a director on 2021-06-24 |
20/07/2120 July 2021 | Termination of appointment of Rod Mountain as a director on 2021-06-24 |
23/04/2123 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROD MOUNTAIN / 03/02/2021 |
05/03/205 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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