Advanced company searchLink opens in new window

CONRAD (BOOTLE) HOLDCO II LIMITED

Company number 06457773

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)
15 Dec 2014 AP01 Appointment of Mr Gaby Amiel as a director on 24 November 2014
15 Dec 2014 AP01 Appointment of Mr Sanjit Allen Eliatamby as a director on 24 November 2014
14 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
12 Nov 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 20 October 2014
10 Jun 2014 MISC Auditors resignation
04 Jun 2014 CH01 Director's details changed
21 Mar 2014 AP01 Appointment of Mr Francisco Javier Guerra as a director
14 Mar 2014 TM02 Termination of appointment of Neil Lees as a secretary
14 Mar 2014 TM01 Termination of appointment of John Whittaker as a director
14 Mar 2014 TM01 Termination of appointment of Paul Wainscott as a director
14 Mar 2014 TM01 Termination of appointment of Steven Underwood as a director
14 Mar 2014 TM01 Termination of appointment of Neil Lees as a director
14 Mar 2014 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 14 March 2014
13 Mar 2014 CH03 Secretary's details changed for Mr Neil Lees on 28 February 2014
13 Mar 2014 CH01 Director's details changed for Mr Neil Lees on 28 February 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 31 March 2010
03 Aug 2010 TM01 Termination of appointment of Richard Michaelson as a director