CONRAD (YEOVIL) LIMITED

Suites D&E Windrush Court Suites D&E Windrush Court, Abingdon, OX14 1SY, England
StatusACTIVE
Company No.10969530
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

CONRAD (YEOVIL) LIMITED is an active private limited company with number 10969530. It was incorporated 6 years, 8 months, 16 days ago, on 19 September 2017. 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: 12 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: 109695300002

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: Conrad (Cherwell) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-22

Psc name: Conrad Energy (Holdings) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109695300001

Charge creation date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

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

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Philip Geoffrey Bates

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Geoffrey Bates

Appointment date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Sarah Helen Appleby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Stewart Dunley

Termination date: 2020-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Ms Sarah Helen Appleby

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-27

Officer name: Mr Christopher Noel Barry Shears

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Neville Hardman

Change date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Neville Hardman

Change date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mr Christopher Noel Barry Shears

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-19

Psc name: Conrad Energy (Holdings) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark David New

Appointment date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Steven Neville Hardman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY England

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

Change date: 2018-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Noel Barry Shears

Change date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr Christopher John Stewart Dunley

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

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

Change date: 2017-12-21

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Steven Neville Hardman

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Christopher Noel Barry Shears

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2017-10-26

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY HOPE CHURCH

121 DRUMMOND ROAD,LONDON,SE16 2JY

Number:07250346
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEAN0THOMPSON LTD

ONE,WELLS,BA5 2LA

Number:08964515
Status:ACTIVE
Category:Private Limited Company

DIGITAL CINEMA SOLUTIONS LIMITED

43 WEST HOLMES PLACE,BROXBURN,EH52 5NJ

Number:SC424930
Status:ACTIVE
Category:Private Limited Company

HENDERSON MECHANICAL LTD

76 ASHBY AVENUE,CHESSINGTON,KT9 2BU

Number:11656363
Status:ACTIVE
Category:Private Limited Company

HOAH LTD

FLAT 4,PLYMOUTH,PL1 3PS

Number:11868171
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPALDING AUTOS LTD

SPALDING AUTOS LTD,SPALDING,PE11 1JA

Number:09940261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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