Advanced company searchLink opens in new window

CONRAD (FLEETWOOD) LIMITED

Company number 09917671

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)
09 Apr 2024 AA Accounts for a small company made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: change of name 10/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 SH08 Change of share class name or designation
18 Oct 2022 SH10 Particulars of variation of rights attached to shares
17 Oct 2022 MR04 Satisfaction of charge 099176710001 in full
17 Oct 2022 MR04 Satisfaction of charge 099176710002 in full
13 Oct 2022 CERTNM Company name changed putney power LIMITED\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
13 Oct 2022 AP01 Appointment of Mr Steven Neville Hardman as a director on 10 October 2022
13 Oct 2022 AP03 Appointment of Mark David New as a secretary on 10 October 2022
13 Oct 2022 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 13 October 2022
13 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
13 Oct 2022 PSC02 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 10 October 2022
13 Oct 2022 TM01 Termination of appointment of Oliver Josef Breidt as a director on 10 October 2022
13 Oct 2022 TM01 Termination of appointment of Jonathan Russell Parr as a director on 10 October 2022
13 Oct 2022 PSC07 Cessation of Tp Nominees Limited as a person with significant control on 10 October 2022
13 Oct 2022 TM02 Termination of appointment of Triple Point Administration Llp as a secretary on 10 October 2022
13 Oct 2022 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 10 October 2022
13 Oct 2022 AP01 Appointment of Mr Christopher Noel Barry Shears as a director on 10 October 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020