CONRAD (BOOTLE) HOLDCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts 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

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 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

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 Resolutions

View Document

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

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

11/12/2311 December 2023 Notification of Conrad Energy (Holdings) Limited as a person with significant control on 2023-11-28

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 Mark David New as a secretary 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

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 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 Cessation of Chorus Ipp Europe Gmbh as a person with significant control 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

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

View Document

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

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

08/12/218 December 2021 Change of details for Chorus Clean Energy Ag as a person with significant control on 2021-12-01

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

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

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

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED PRIME RENEWABLES WIND (UK) 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

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Document

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

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

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Document

16/12/1416 December 2014 Annual return made up to 10 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

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

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information