- Company Overview for CONRAD (BOOTLE) HOLDCO II LIMITED (06457773)
- Filing history for CONRAD (BOOTLE) HOLDCO II LIMITED (06457773)
- People for CONRAD (BOOTLE) HOLDCO II LIMITED (06457773)
- Charges for CONRAD (BOOTLE) HOLDCO II LIMITED (06457773)
- More for CONRAD (BOOTLE) HOLDCO II LIMITED (06457773)
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
|
|
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 |