CONRAD (LESTER WAY) LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/04/2511 April 2025 | |
11/04/2511 April 2025 | |
11/04/2511 April 2025 | |
10/04/2510 April 2025 | |
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 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
06/04/246 April 2024 | |
06/04/246 April 2024 | |
06/04/246 April 2024 | |
06/04/246 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
14/02/2314 February 2023 | Accounts for a small company made up to 2022-03-31 |
01/11/221 November 2022 | Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
19/07/2219 July 2022 | Accounts for a small company made up to 2022-03-31 |
03/03/223 March 2022 | Registration of charge 129502730001, created on 2022-02-25 |
16/02/2216 February 2022 | Notification of Conrad (Thames) Limited as a person with significant control on 2022-02-15 |
16/02/2216 February 2022 | Cessation of Conrad (Emerald) Limited as a person with significant control on 2022-02-15 |
16/12/2116 December 2021 | Current accounting period extended from 2021-03-31 to 2022-03-31 |
07/12/217 December 2021 | Second filing for the appointment of Mr David Philip Geoffrey Bates as a director |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
19/05/2119 May 2021 | ARTICLES OF ASSOCIATION |
19/05/2119 May 2021 | ADOPT ARTICLES 03/05/2021 |
05/05/215 May 2021 | Appointment of Mr David Philip Geoffrey Bates as a director on 2021-05-03 |
05/05/215 May 2021 | DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES |
29/04/2129 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH APPLEBY |
20/01/2120 January 2021 | DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD BIRMINGHAM B37 7HG UNITED KINGDOM |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR CARLOS GARCIA |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENTRACT |
18/01/2118 January 2021 | CESSATION OF VIRIDIS 178 LIMITED AS A PSC |
18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD (EMERALD) LIMITED |
18/01/2118 January 2021 | SECRETARY APPOINTED MARK DAVID NEW |
18/01/2118 January 2021 | DIRECTOR APPOINTED CHRISTOPHER NOEL BARRY SHEARS |
17/01/2117 January 2021 | DIRECTOR APPOINTED MS SARAH HELEN APPLEBY |
17/01/2117 January 2021 | CURRSHO FROM 31/10/2021 TO 31/03/2021 |
14/10/2014 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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