Advanced company searchLink opens in new window

CONRAD (STEVENAGE B) LIMITED

Company number 09917688

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)
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
14 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
18 Jan 2019 PSC05 Change of details for Tp Nominees Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
13 Sep 2018 TM01 Termination of appointment of Alexandra Gill Tucker as a director on 11 September 2018
13 Sep 2018 AP01 Appointment of Jonathan Russell Parr as a director on 11 September 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jan 2018 MR01 Registration of charge 099176880002, created on 25 January 2018
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 5,527.92
06 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2017 TM01 Termination of appointment of Robert Valentine Reid as a director on 24 November 2017
30 Nov 2017 AP01 Appointment of Mr Oliver Josef Breidt as a director on 24 November 2017
28 Nov 2017 MR01 Registration of charge 099176880001, created on 24 November 2017
17 Oct 2017 AP01 Appointment of Mrs Alexandra Gill Tucker as a director on 11 October 2017
17 Oct 2017 TM01 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 11 October 2017
23 Aug 2017 PSC02 Notification of Tp Nominees Limited as a person with significant control on 21 August 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017