CONRAD (BOOTLE) HOLDCO II LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-03-31

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Appointment of Mr Anthony James O'carroll as a director on 2024-12-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

30/10/2430 October 2024 Termination of appointment of Steven Neville Hardman as a director on 2024-10-22

View Document

15/03/2415 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

19/02/2419 February 2024 Change of details for Wind Pol 1 Holding Limited as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Certificate of change of name

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

11/12/2311 December 2023 Appointment of Steven Neville Hardman as a director on 2023-11-28

View Document

08/12/238 December 2023 Appointment of Mr David Philip Geoffrey Bates as a director on 2023-11-28

View Document

08/12/238 December 2023 Appointment of Mark David New as a secretary on 2023-11-28

View Document

05/12/235 December 2023 Registered office address changed from Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Duncan Andrew Levie as a director on 2023-11-28

View Document

05/12/235 December 2023 Termination of appointment of Hugues Thibault as a secretary on 2023-11-28

View Document

05/12/235 December 2023 Termination of appointment of Barthélémy Benoit Clément Rouer as a director on 2023-11-28

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-12-31

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

21/12/1721 December 2017 CESSATION OF PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIND POL 1 HOLDING LIMITED

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 7 HILL STREET BRISTOL BS1 5PU

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR DEREK PATRICK HENDERSON

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR GABY AMIEL

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR DEREK PATRICK STEWART HENDERSON

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY DAIMON RILEY

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DUNCAN ANDREW LEVIE

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR SANJIT ELIATAMBY

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR GABY AMIEL

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO GUERRA

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR SANJIT ALLEN ELIATAMBY

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR DAIMON RILEY

View Document

14/11/1414 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR

View Document

10/06/1410 June 2014 AUDITORS RESIGNATION

View Document

04/06/144 June 2014 CHANGE PERSON AS DIRECTOR

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR FRANCISCO JAVIER GUERRA

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LEES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY NEIL LEES

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAELSON

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR RICHARD OWEN MICHAELSON

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED PAUL PHILIP WAINSCOTT

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECTION 175 02/10/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BREWSTER

View Document

22/04/0822 April 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0719 December 2007 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