Advanced company searchLink opens in new window

CONRAD (ARNCOTT) LIMITED

Company number 11595908

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)
06 Jan 2025 AP01 Appointment of Mr Anthony James O'carroll as a director on 30 December 2024
31 Oct 2024 TM01 Termination of appointment of Steven Neville Hardman as a director on 22 October 2024
03 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
08 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Dec 2023 MR01 Registration of charge 115959080003, created on 22 December 2023
03 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
20 Apr 2023 AA Accounts for a small company 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
04 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
20 Sep 2021 CH01 Director's details changed for Mr Steven Neville Hardman on 20 December 2019
17 Sep 2021 CH01 Director's details changed for Mr Christopher Noel Barry Shears on 20 December 2019
28 Jun 2021 PSC07 Cessation of Conrad Energy ( Holdings) Limited as a person with significant control on 23 June 2021
11 May 2021 MR01 Registration of charge 115959080002, created on 5 May 2021
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 on 01/12/2021
06 May 2021 PSC02 Notification of Conrad (Cherwell) Limited as a person with significant control on 5 May 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
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
06 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020