- Company Overview for CONRAD (BOOTLE) LIMITED (06096012)
- Filing history for CONRAD (BOOTLE) LIMITED (06096012)
- People for CONRAD (BOOTLE) LIMITED (06096012)
- Charges for CONRAD (BOOTLE) LIMITED (06096012)
- More for CONRAD (BOOTLE) LIMITED (06096012)
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) |
---|---|---|---|
24 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
09 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
19 Feb 2018 | PSC05 | Change of details for Port of Liverpool Wind Farm Holdings Limited as a person with significant control on 28 April 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | AD01 | Registered office address changed from 7 Hill Street Bristol BS1 5PU to Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE on 4 May 2017 | |
22 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
07 Dec 2016 | AP01 | Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Gaby Amiel as a director on 5 December 2016 | |
07 Sep 2016 | AP03 | Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 1 September 2016 | |
06 Sep 2016 | TM02 | Termination of appointment of Daimon Riley as a secretary on 1 September 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Duncan Andrew Levie as a director on 21 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Sanjit Allen Eliatamby as a director on 21 March 2016 | |
04 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
15 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
15 Dec 2014 | AP01 | Appointment of Mr Sanjit Allen Eliatamby as a director on 24 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Francisco Javier Guerra as a director on 24 November 2014 |