- Company Overview for CONRAD (STEVENAGE B) LIMITED (09917688)
- Filing history for CONRAD (STEVENAGE B) LIMITED (09917688)
- People for CONRAD (STEVENAGE B) LIMITED (09917688)
- Charges for CONRAD (STEVENAGE B) LIMITED (09917688)
- More for CONRAD (STEVENAGE B) LIMITED (09917688)
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
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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 |