Advanced company searchLink opens in new window

CONRAD ENERGY (FINANCE) LIMITED

Company number 10867195

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 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
12 Apr 2024 AA Full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
20 Apr 2023 AA Full accounts made up to 31 March 2022
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
01 Jun 2022 TM01 Termination of appointment of Michael Damian Darragh as a director on 31 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 27,000,001
13 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
07 May 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 6 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered 13/12/2021.
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 17,000,001
01 Sep 2020 MR01 Registration of charge 108671950001, created on 26 August 2020
31 Jul 2020 AP01 Appointment of Ms Sarah Helen Appleby as a director on 27 July 2020
31 Jul 2020 TM01 Termination of appointment of Christopher John Stewart Dunley as a director on 24 July 2020
31 Jul 2020 AP01 Appointment of Christopher Noel Barry Shears as a director on 27 July 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any transactions entered into by the company prior to the date of approval of these resolutions are hereby ratified, confirmed, approved and adopted as actions of the company 09/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
20 Apr 2020 CH01 Director's details changed for Mr Steven Neville Hardman on 15 April 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions/conflicts of interests 04/11/2019