CONRAD ENERGY (DEVELOPMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 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 2024-12-10 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of a director

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31

View Document

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

View Document

13/12/2113 December 2021 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/05/217 May 2021 Appointment of Mr David Philip Geoffrey Bates as a director on 2021-05-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MS SARAH HELEN APPLEBY

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNLEY

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 ADOPT ARTICLES 09/06/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 15/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

21/11/1921 November 2019 TRANSACTIONS/CONFLICT OF INTERESTS 04/11/2019

View Document

16/01/1916 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 27/11/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 30/05/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / CONRAD ENERGY (HOLDINGS) LIMITED / 21/12/2017

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD ENERGY (HOLDINGS) LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 SECRETARY APPOINTED MR MARK DAVID NEW

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM SUITES 3&4, WINDRUSH COURT BLACKLANDS WAY ABINGDON OX14 1SY UNITED KINGDOM

View Document

03/01/183 January 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information