About

Registered Number: 02947689
Date of Incorporation: 12/07/1994 (29 years and 9 months ago)
Company Status: Liquidation
Registered Address: Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF

 

Established in 1994, Conquest Inns (Property) Ltd have registered office in Staffordshire, it has a status of "Liquidation". We don't know the number of employees at this company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Philip William 14 July 1994 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
LIQ01 - N/A 20 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 21 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 30 June 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 24 February 2005
225 - Change of Accounting Reference Date 20 July 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 24 May 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
363a - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
225 - Change of Accounting Reference Date 04 February 2003
287 - Change in situation or address of Registered Office 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 01 February 2000
287 - Change in situation or address of Registered Office 19 July 1999
AA - Annual Accounts 20 June 1999
RESOLUTIONS - N/A 26 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 06 February 1998
287 - Change in situation or address of Registered Office 22 January 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 22 April 1996
363b - Annual Return 23 June 1995
AA - Annual Accounts 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1994
287 - Change in situation or address of Registered Office 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
NEWINC - New incorporation documents 12 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.