CONRAD ENERGY (FINANCE) LIMITED

10867195
SUITES D & E, WINDRUSH COURT BLACKLANDS WAY ABINGDON ENGLAND OX14 1SY

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 25 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 24 Buy now
01 Nov 2022 officers Termination of appointment of director (Christopher Noel Barry Shears) 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2022 officers Termination of appointment of director (Michael Damian Darragh) 1 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
31 Dec 2021 capital Return of Allotment of shares 3 Buy now
13 Dec 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 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 8 Buy now
16 Mar 2021 capital Return of Allotment of shares 3 Buy now
01 Sep 2020 mortgage Registration of a charge 46 Buy now
31 Jul 2020 officers Appointment of director (Ms Sarah Helen Appleby) 2 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 (Christopher Noel Barry Shears) 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 resolution Resolution 3 Buy now
29 Jun 2020 incorporation Memorandum Articles 14 Buy now
20 Apr 2020 officers Change of particulars for director (Mr Steven Neville Hardman) 2 Buy now
03 Jan 2020 accounts Annual Accounts 9 Buy now
21 Nov 2019 resolution Resolution 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 accounts Annual Accounts 10 Buy now
12 Dec 2018 officers Change of particulars for director (Mr Steven Neville Hardman) 2 Buy now
30 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 officers Appointment of secretary (Mr Mark David New) 2 Buy now
31 May 2018 resolution Resolution 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Steven Neville Hardman) 2 Buy now
12 Jan 2018 officers Termination of appointment of director (Mohamed Adel El Gazzar) 1 Buy now
12 Jan 2018 officers Appointment of director (Mr Michael Damian Darragh) 2 Buy now
12 Jan 2018 officers Appointment of director (Mr Christopher John Stewart Dunley) 2 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Maurice Alexander Kalsbeek) 1 Buy now
12 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jul 2017 incorporation Incorporation Company 29 Buy now