- 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) |
---|---|---|---|
28 Jan 2010 | AP01 | Appointment of Mr Richard Owen Michaelson as a director | |
21 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Oct 2009 | TM01 | Termination of appointment of Andrew Simpson as a director | |
16 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
06 May 2009 | 288c | Director's change of particulars / andrew simpson / 05/05/2009 | |
29 Apr 2009 | 288c | Director's change of particulars / steven underwood / 29/04/2009 | |
31 Mar 2009 | 288b | Appointment terminated director peter scott | |
26 Feb 2009 | 288a | Director appointed paul philip wainscott | |
19 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
22 May 2008 | 288b | Appointment terminated director richard brewster | |
22 Apr 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
25 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2007 | NEWINC | Incorporation |