- Company Overview for CONDITA GROUP (UK) LTD (07024951)
- Filing history for CONDITA GROUP (UK) LTD (07024951)
- People for CONDITA GROUP (UK) LTD (07024951)
- More for CONDITA GROUP (UK) LTD (07024951)
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) |
---|---|---|---|
21 Apr 2014 | AD01 | Registered office address changed from Quarry House Burnley Road Sowerby Bridge West Yorkshire HX6 2TF United Kingdom on 21 April 2014 | |
17 Jul 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Phillip Parramore as a director | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
13 Apr 2012 | AP01 | Appointment of Mr Phillip Parramore as a director | |
12 Apr 2012 | CH01 | Director's details changed for Mr Christopher Roy Selby on 12 April 2012 | |
04 Jan 2012 | AD01 | Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
09 Feb 2010 | AD01 | Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 | |
15 Dec 2009 | TM02 | Termination of appointment of Christopher Poole as a secretary | |
21 Sep 2009 | NEWINC | Incorporation |