CONRAD (BILSTON) LIMITED

Suites D&E Windrush Court Suites D&E Windrush Court, Abingdon, OX14 1SY, United Kingdom
StatusACTIVE
Company No.11601560
CategoryPrivate Limited Company
Incorporated03 Oct 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

CONRAD (BILSTON) LIMITED is an active private limited company with number 11601560. It was incorporated 5 years, 7 months, 14 days ago, on 03 October 2018. The company address is Suites D&E Windrush Court Suites D&E Windrush Court, Abingdon, OX14 1SY, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 08 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

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

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

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

Termination date: 2022-10-31

Officer name: Christopher Noel Barry Shears

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Philip Geoffrey Bates

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

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Conrad Energy (Holdings) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-27

Charge number: 116015600005

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Conrad (Cherwell) Limited

Notification date: 2020-11-27

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

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

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

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

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

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: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr Steven Neville Hardman

Documents

View document PDF

Resolution

Date: 31 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christopher Noel Barry Shears

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christopher John Stewart Dunley

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-13

Officer name: Mr Mark New

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Steven Hardman

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suncredit Project Holdings Ltd

Cessation date: 2019-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Conrad Energy (Holdings) Limited

Notification date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

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

Old address: 4Rh Floor, 28 Throgmorton Street London EC2N 2AN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Neil Wragg

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Dominic Anthony Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Chris Shears

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Dunley

Appointment date: 2019-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116015600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116015600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116015600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116015600004

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116015600002

Charge creation date: 2019-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116015600004

Charge creation date: 2019-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-28

Charge number: 116015600003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116015600001

Charge creation date: 2019-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Suncredit Project Holdings Ltd

Notification date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suncredit Solutions Ltd

Cessation date: 2018-12-01

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APF(NI) LTD

35 COMMEDAGH DRIVE,BELFAST,BT11 8GG

Number:NI659995
Status:ACTIVE
Category:Private Limited Company

CMD LAW LIMITED

5 ORCHARD GARDENS,SUTTON,SM1 2QD

Number:08938664
Status:ACTIVE
Category:Private Limited Company

CRAIGTHELOCALHANDYMAN LIMITED

43 CHURCH AVENUE,HIGHAMS PARK,E4 9QY

Number:10281574
Status:ACTIVE
Category:Private Limited Company

JULIET BROWN LEADERSHIP AND MANAGEMENT LIMITED

C/O CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:09300563
Status:LIQUIDATION
Category:Private Limited Company

MENSELL LTD

29 RODNEY STREET,ST. HELENS,WA10 4HB

Number:10448395
Status:ACTIVE
Category:Private Limited Company

RENATEC LIMITED

30-31 ST. JAMES PLACE,BRISTOL,BS16 9JB

Number:05486064
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