About

Registered Number: 06770796
Date of Incorporation: 11/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Environment House, 6 Union Road, Nottingham, Nottinghamshire, NG3 1FH

 

Established in 2008, Conder Allslade Ltd has its registered office in Nottingham, it has a status of "Active". The companies director is listed as Hunter, Michael in the Companies House registry. We do not know the number of employees at Conder Allslade Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Michael 14 April 2010 14 April 2010 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
PSC02 - N/A 24 October 2019
PSC09 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
CH01 - Change of particulars for director 19 December 2018
CS01 - N/A 14 December 2018
PSC08 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 15 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2015
RESOLUTIONS - N/A 12 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
RESOLUTIONS - N/A 05 July 2013
SH01 - Return of Allotment of shares 05 July 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
MISC - Miscellaneous document 05 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 16 September 2011
AA01 - Change of accounting reference date 13 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 May 2010
AP04 - Appointment of corporate secretary 20 April 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
SH01 - Return of Allotment of shares 09 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA01 - Change of accounting reference date 14 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
NEWINC - New incorporation documents 11 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.