Advanced company searchLink opens in new window

CONRAN DESIGN GROUP LIMITED

Company number 01002786

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2017 PSC02 Notification of Havas Shared Services Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,062,600
24 Nov 2015 AUD Auditor's resignation
07 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,062,600
02 Apr 2015 TM01 Termination of appointment of Jane Helen Simmonds as a director on 20 October 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,062,600
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
18 Mar 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 20 February 2013
08 Feb 2013 TM01 Termination of appointment of Nigel Forsyth as a director
05 Sep 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
30 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 31 December 2010
15 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Jane Helen Simmonds on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Thom Newton on 1 October 2009
22 Jun 2010 AA Full accounts made up to 31 December 2009
20 Sep 2009 AA Full accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 26/06/09; full list of members