Advanced company searchLink opens in new window

CONDOR UK HOLDINGS LIMITED

Company number 04421657

Filter by category

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)
28 Aug 2018 TM01 Termination of appointment of Jason Lee Clark as a director on 23 August 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
16 Apr 2018 AP03 Appointment of Mr Steven George Broomfield as a secretary on 1 April 2018
16 Apr 2018 TM02 Termination of appointment of Ian Terence Thakore as a secretary on 1 April 2018
15 Jan 2018 AP01 Appointment of Miss Catherine Isabelle Bates as a director on 12 January 2018
15 Jan 2018 TM01 Termination of appointment of Richard Abel as a director on 12 January 2018
16 Nov 2017 AA Group of companies' accounts made up to 25 March 2017
06 Oct 2017 MR04 Satisfaction of charge 3 in full
04 Oct 2017 MR01 Registration of charge 044216570004, created on 29 September 2017
13 Sep 2017 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 1 July 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The transaction in the best interests of the company be approved 16/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 26 March 2016
03 Oct 2016 AP01 Appointment of Mr Jason Lee Clark as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Noel Harrison as a director on 30 September 2016
05 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000,001
05 May 2016 AP01 Appointment of Mr Richard Abel as a director on 18 February 2016
05 May 2016 TM01 Termination of appointment of Raffaella Levantesi Copper as a director on 18 February 2016
01 Dec 2015 AA Group of companies' accounts made up to 28 March 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000,001
30 Dec 2014 AA Group of companies' accounts made up to 29 March 2014
20 Nov 2014 TM01 Termination of appointment of James Simon Richard Fulford as a director on 5 November 2014
17 Nov 2014 AP03 Appointment of Mr Ian Terence Thakore as a secretary on 14 November 2014
17 Nov 2014 TM02 Termination of appointment of Noel Harrison as a secretary on 14 November 2014
22 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000,001