CONRAD'S YARD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05839909 |
Category | Private Limited Company |
Incorporated | 07 Jun 2006 |
Age | 17 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CONRAD'S YARD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05839909. It was incorporated 17 years, 11 months, 25 days ago, on 07 June 2006. The company address is 2 Tower Centre, Hoddesdon, EN11 8UR, England.
Company Fillings
Appoint person director company with name date
Date: 12 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth John Cooper
Appointment date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change corporate secretary company with change date
Date: 08 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-11-01
Officer name: Amber Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
New address: 2 Tower Centre Hoddesdon EN11 8UR
Change date: 2021-12-08
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: Irene Susan Keay
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change corporate secretary company with change date
Date: 08 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amber Company Secretaries Limited
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
Change date: 2021-03-08
Old address: First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mr John Stanley Cowell
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Elaine Cowell
Termination date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Irene Susan Keay
Appointment date: 2017-08-01
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Samuel Peter Irving
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Cowell
Appointment date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint corporate secretary company with name date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Amber Company Secretaries Limited
Appointment date: 2014-07-21
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Samuel Peter Irving
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-21
New address: First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
Old address: 3 Conrads Yard Cowbridge Hertford Hertfordshire SG14 1QY England
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: Flat 3 0Conrads Yard Cowbridge Hertford SG14 1QY
Change date: 2014-07-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Peter Irving
Change date: 2014-07-02
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: Wells House 80 Upper Street Islington London N1 0NU
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel Peter Irving
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Scally
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cc Company Secretarial Services Limited
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colcoy Limited
Documents
Second filing of form with form type made up date
Date: 16 Jul 2013
Action Date: 07 Jun 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-06-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type dormant
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type dormant
Date: 09 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lydia Scally
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change corporate director company with change date
Date: 11 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Colcoy Limited
Change date: 2010-06-07
Documents
Change corporate secretary company with change date
Date: 11 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cc Company Secretarial Services Limited
Change date: 2010-06-07
Documents
Accounts with accounts type dormant
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 18/08/09\gbp si 11@1=11\gbp ic 1/12\
Documents
Resolution
Date: 20 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Certificate change of name company
Date: 17 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed CC52 management company LTD\certificate issued on 17/04/07
Documents
Some Companies
5 JAMES CLARKE ROAD,DERBY,DE65 6RD
Number: | 11317930 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08471246 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITHUANIAN CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED
LITHUANIA HOUSE,LONDON,SW1V 2JE
Number: | 06648259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11472766 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COBBETTS FARM, CHURCH LANE,WOKING,GU24 9EB
Number: | 06353846 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY PARTNERSHIP GB LIMITED
25 STAFFORD ROAD,HAMPSHIRE,GU32 2JF
Number: | 03821921 |
Status: | ACTIVE |
Category: | Private Limited Company |