Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-06-07 |
update account_category DORMANT => SMALL |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEARS |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-07 |
update statutory_documents SECOND FILING OF AP01 FOR MR DAVID PHILIP GEOFFREY BATES |
2021-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD ENERGY (HOLDINGS) II LIMITED |
2021-10-15 |
update statutory_documents CESSATION OF CONRAD ENERGY (HOLDINGS) LIMITED AS A PSC |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-05-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES |
2021-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH APPLEBY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-30 |
insert sic_code 35110 - Production of electricity |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MS SARAH HELEN APPLEBY |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNLEY |
2020-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 27/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-29 |
update statutory_documents ADOPT ARTICLES 09/06/2020 |
2020-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 15/04/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2018-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 27/11/2018 |
2018-12-06 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-12-06 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2018-10-07 |
insert sic_code 41100 - Development of building projects |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
2018-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 30/05/2018 |
2018-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD ENERGY (HOLDINGS) LIMITED |
2018-06-03 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2018 |
2018-03-07 |
delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2018-03-07 |
insert address SUITES D&E WINDRUSH COURT BLACKLANDS WAY ABINGDON ENGLAND OX14 1SY |
2018-03-07 |
update registered_address |
2018-02-12 |
update statutory_documents SECRETARY APPOINTED MR MARK DAVID NEW |
2018-01-07 |
update account_ref_day 30 => 31 |
2018-01-07 |
update account_ref_month 9 => 3 |
2018-01-07 |
update accounts_next_due_date 2019-06-19 => 2018-12-31 |
2018-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM
71-75 SHELTON STREET
LONDON
GREATER LONDON
WC2H 9JQ
UNITED KINGDOM |
2018-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM
SUITES D & E, WINDRUSH COURT BLACKLANDS WAY
ABINGDON
OX14 1SY
ENGLAND |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 19/12/2017 |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 19/12/2017 |
2017-12-20 |
update statutory_documents CURRSHO FROM 30/09/2018 TO 31/03/2018 |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART DUNLEY |
2017-11-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ |
2017-11-07 |
insert address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2017-11-07 |
update registered_address |
2017-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2017 FROM
71-75 SHELTON STREET COVENT GARDEN
LONDON
WC2H 9JQ
UNITED KINGDOM |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL BARRY SHEARS / 28/09/2017 |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE HARDMAN / 28/09/2017 |
2017-09-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |