CONRAD (ROCHESTER) LIMITED

10906721
SUITES D&E WINDRUSH COURT BLACKLANDS WAY ABINGDON OX14 1SY

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 accounts Annual Accounts 19 Buy now
22 Feb 2024 incorporation Memorandum Articles 13 Buy now
22 Feb 2024 resolution Resolution 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 18 Buy now
01 Nov 2022 officers Termination of appointment of director (Christopher Noel Barry Shears) 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2022 officers Termination of appointment of director (Steven Andrew Clark) 1 Buy now
21 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Feb 2022 officers Appointment of secretary (Mark David New) 2 Buy now
07 Feb 2022 officers Appointment of director (Mr David Philip Geoffrey Bates) 2 Buy now
02 Feb 2022 officers Appointment of director (Christopher Noel Barry Shears) 2 Buy now
02 Feb 2022 incorporation Memorandum Articles 13 Buy now
02 Feb 2022 resolution Resolution 1 Buy now
01 Feb 2022 officers Appointment of director (Steven Neville Hardman) 2 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
02 Jul 2021 officers Termination of appointment of director (James Duncan Forster) 1 Buy now
02 Jul 2021 officers Appointment of director (Mr Steven Andrew Clark) 2 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 officers Change of particulars for director (Mr James Duncan Forster) 2 Buy now
30 Jan 2020 accounts Annual Accounts 4 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 2 Buy now
24 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 officers Appointment of director (James Duncan Forster) 3 Buy now
10 Aug 2017 officers Termination of appointment of director (Michael Duke) 1 Buy now
09 Aug 2017 incorporation Incorporation Company 37 Buy now