- Company Overview for CONQUEST INVESTMENTS LIMITED (06002382)
- Filing history for CONQUEST INVESTMENTS LIMITED (06002382)
- People for CONQUEST INVESTMENTS LIMITED (06002382)
- Charges for CONQUEST INVESTMENTS LIMITED (06002382)
- More for CONQUEST INVESTMENTS LIMITED (06002382)
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) |
---|---|---|---|
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Jane Runcie Fraser Harrison on 14 April 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Jane Runcie Fraser Harrison on 2 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Miss Sheila Mcdonald Harrison on 2 October 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from argent house 5 goldington road bedford MK40 3JY | |
09 Jun 2009 | 288c | Director's change of particulars / jane harrison / 01/06/2009 | |
09 Jun 2009 | 288c | Director and secretary's change of particulars / sheila harrison / 01/06/2009 | |
18 Nov 2008 | 363a | Return made up to 17/11/08; full list of members | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
11 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
11 Dec 2007 | 363a | Return made up to 17/11/07; full list of members | |
11 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Aug 2007 | 395 | Particulars of mortgage/charge |