CONRAD (PUTNOE) LIMITED

Suites D&E Windrush Court Suites D&E Windrush Court, Abingdon, OX14 1SY, England
StatusACTIVE
Company No.09917668
CategoryPrivate Limited Company
Incorporated15 Dec 2015
Age8 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONRAD (PUTNOE) LIMITED is an active private limited company with number 09917668. It was incorporated 8 years, 5 months, 2 days ago, on 15 December 2015. The company address is Suites D&E Windrush Court Suites D&E Windrush Court, Abingdon, OX14 1SY, England.



Company Fillings

Accounts with accounts type small

Date: 09 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Noel Barry Shears

Termination date: 2022-10-31

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099176680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099176680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099176680001

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Steven Neville Hardman

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed distributed generators LIMITED\certificate issued on 12/10/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Old address: 1 King William Street London EC4N 7AF United Kingdom

New address: Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY

Change date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-10

Psc name: Conrad Energy (Holdings) Ii Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-10

Psc name: Triple Point Vct 2011 Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-10

Psc name: Richard Pringle Pearey

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-10

Officer name: Triple Point Administration Llp

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Russell Parr

Termination date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Josef Breidt

Termination date: 2022-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-10

Officer name: Mark David New

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Geoffrey Bates

Appointment date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Noel Barry Shears

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Mr Jonathan Russell Parr

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Alexandra Gill Tucker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Gill Tucker

Change date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-15

Charge number: 099176680003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Gill Tucker

Change date: 2019-03-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-14

Officer name: Triple Point Administration Llp

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Triple Point Vct 2011 Plc

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mr Richard Pringle Pearey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Change date: 2019-01-14

Old address: 18 st. Swithin's Lane London England EC4N 8AD England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-24

Psc name: Mr Richard Pringle Pearey

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Ivan Michael Shenkman

Termination date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Gill Tucker

Appointment date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-31

Charge number: 099176680002

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Date: 2017-05-24

Capital : 2.221 GBP

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Richard Pringle Pearey

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr Oliver Josef Breidt

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-04

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 1.996 GBP

Date: 2016-04-04

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mr Richard Pringle Pearey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099176680001

Charge creation date: 2016-04-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-15

Officer name: Triple Point Administration Llp

Documents

View document PDF

Incorporation company

Date: 15 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNISH CHAMBER OF MINES AND MINERALS

OLD MINE OFFICES,TRURO,TR3 6EE

Number:00147391
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREAT OAKS POLO LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:07941977
Status:ACTIVE
Category:Private Limited Company

HAMPTON COURT FLATS MANAGEMENT COMPANY LTD

UNIT 5A OLD POWER WAY OLD POWER WAY,ELLAND,HX5 9DE

Number:10307797
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NIGHTRAIN ENTERTAINMENT LIMITED

10 TOWN GATE,LEEDS,LS20 9JA

Number:11352997
Status:ACTIVE
Category:Private Limited Company

PETER BULKLEY LIMITED

WINDMILL HOUSE,LYMINGTON,SO4 8PN

Number:01529748
Status:ACTIVE
Category:Private Limited Company

SKIFF CAPITAL ADVISORS LTD

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10399041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source