CONRAD (HEYBRIDGE) LIMITED

10211413
SUITES D&E WINDRUSH COURT BLACKLANDS WAY ABINGDON OX14 1SY

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 18 Buy now
08 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 39 Buy now
08 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
08 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 22 Buy now
01 Nov 2022 officers Termination of appointment of director (Christopher Noel Barry Shears) 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
07 Dec 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
07 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 officers Appointment of director (Mr David Philip Geoffrey Bates) 3 Buy now
29 Apr 2021 officers Termination of appointment of director (Sarah Helen Appleby) 1 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
06 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2020 officers Termination of appointment of director (Christopher John Stewart Dunley) 1 Buy now
31 Jul 2020 officers Appointment of director (Ms Sarah Helen Appleby) 2 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 officers Change of particulars for director (Mr Christopher Noel Barry Shears) 2 Buy now
29 Jun 2020 incorporation Memorandum Articles 14 Buy now
29 Jun 2020 resolution Resolution 3 Buy now
12 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2020 resolution Resolution 3 Buy now
27 Apr 2020 mortgage Registration of a charge 55 Buy now
16 Apr 2020 officers Change of particulars for director (Mr Steven Neville Hardman) 2 Buy now
11 Feb 2020 resolution Resolution 2 Buy now
14 Jan 2020 resolution Resolution 3 Buy now
22 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2019 officers Appointment of director (Mr Steven Neville Hardman) 2 Buy now
12 Oct 2019 officers Appointment of secretary (Mr Mark David New) 2 Buy now
12 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2019 officers Termination of appointment of director (Matthew Tucker) 1 Buy now
12 Oct 2019 officers Termination of appointment of director (Christopher Hamilton Carlson) 1 Buy now
12 Oct 2019 officers Appointment of director (Mr Christopher Noel Barry Shears) 2 Buy now
12 Oct 2019 officers Appointment of director (Mr Christopher John Stewart Dunley) 2 Buy now
12 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 accounts Annual Accounts 11 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 6 Buy now
08 Aug 2018 resolution Resolution 3 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 May 2018 officers Change of particulars for director (Mr Christopher Hamilton Carlson) 2 Buy now
24 May 2018 officers Appointment of director (Mr Christopher Hamilton Carlson) 2 Buy now
22 May 2018 officers Termination of appointment of director (Matthew George Setchell) 1 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Termination of appointment of director (Tim James Senior) 1 Buy now
12 Oct 2016 officers Appointment of director (Mr Matthew George Setchell) 2 Buy now
02 Jun 2016 incorporation Incorporation Company 7 Buy now