Having been setup in 2006, Team Conqueror Ltd has its registered office in Plymouth, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, Robert George Douglas | 31 July 2008 | - | 1 |
BEDWELL, Lyn | 31 July 2008 | 10 October 2012 | 1 |
MASTERS, Kim | 22 November 2006 | 31 July 2008 | 1 |
MASTERS, Stephen | 22 November 2006 | 31 July 2008 | 1 |
MURPHY, Paul Joseph | 22 November 2006 | 27 March 2015 | 1 |
MURPHY, Rachael Sarah | 22 November 2006 | 27 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 12 May 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CH01 - Change of particulars for director | 05 October 2017 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 10 July 2017 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 17 June 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 21 July 2014 | |
MR01 - N/A | 29 January 2014 | |
MR01 - N/A | 23 January 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
RESOLUTIONS - N/A | 31 January 2013 | |
AD01 - Change of registered office address | 29 January 2013 | |
TM01 - Termination of appointment of director | 02 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 18 August 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
CERTNM - Change of name certificate | 31 March 2009 | |
RESOLUTIONS - N/A | 10 March 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2009 | |
363a - Annual Return | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2008 | |
AA - Annual Accounts | 12 May 2008 | |
225 - Change of Accounting Reference Date | 05 February 2008 | |
363a - Annual Return | 07 December 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
NEWINC - New incorporation documents | 22 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2014 | Outstanding |
N/A |
A registered charge | 16 January 2014 | Outstanding |
N/A |
Legal charge | 11 February 2013 | Outstanding |
N/A |
Debenture | 20 September 2012 | Outstanding |
N/A |
Legal mortgage | 15 July 2009 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 2007 | Fully Satisfied |
N/A |
Debenture | 19 April 2007 | Fully Satisfied |
N/A |