- Company Overview for CONRAD (REDFIELD) LIMITED (12950381)
- Filing history for CONRAD (REDFIELD) LIMITED (12950381)
- People for CONRAD (REDFIELD) LIMITED (12950381)
- Charges for CONRAD (REDFIELD) LIMITED (12950381)
- More for CONRAD (REDFIELD) LIMITED (12950381)
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) |
---|---|---|---|
18 Jan 2021 | AP01 | Appointment of Christopher Noel Barry Shears as a director on 18 December 2020 | |
17 Jan 2021 | AP01 | Appointment of Ms Sarah Helen Appleby as a director on 18 December 2020 | |
17 Jan 2021 | TM01 | Termination of appointment of Jonathan Mark Entract as a director on 18 December 2020 | |
17 Jan 2021 | TM01 | Termination of appointment of Carlos Abuin Garcia as a director on 18 December 2020 | |
17 Jan 2021 | TM01 | Termination of appointment of James Edward Hall-Smith as a director on 18 December 2020 | |
17 Jan 2021 | AD01 | Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 17 January 2021 | |
17 Jan 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 31 March 2021 | |
14 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-14
|