Advanced company searchLink opens in new window

CONLAN SCHOOL LIMITED

Company number 06750189

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)
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 AD01 Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to 33 Bold Square Chester CH1 3LZ on 8 February 2017
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Jul 2016 AP01 Appointment of Mr Kevin Cook as a director on 11 July 2016
29 Jun 2016 AP01 Appointment of Mr Jeffrey Martin Warren as a director on 1 June 2016
29 Jun 2016 TM01 Termination of appointment of Howard Frederick Pullman as a director on 29 June 2016
18 May 2016 MR01 Registration of charge 067501890001, created on 18 May 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 TM01 Termination of appointment of Geoffrey Neil Andrews as a director on 22 January 2016
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 CH01 Director's details changed for Howard Frederick Pullman on 19 November 2014
04 Nov 2014 TM01 Termination of appointment of Simon Ellis as a director on 4 November 2014
08 Oct 2014 AP01 Appointment of Howard Frederick Pullman as a director on 29 September 2014
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 TM02 Termination of appointment of Francesco Cendron as a secretary
07 Jan 2014 CC04 Statement of company's objects
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 AP01 Appointment of Mr Geoffrey Neil Andrews as a director
20 Dec 2013 AP01 Appointment of Simon Ellis as a director
12 Dec 2013 CH01 Director's details changed for Mr Francesco Cendron on 31 August 2012
12 Dec 2013 CH03 Secretary's details changed for Mr Francesco Cendron on 31 August 2012
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1