About

Registered Number: 02411426
Date of Incorporation: 07/08/1989 (34 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Founded in 1989, The Conrad Partnership Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Kane, Hazel Eva, O'keeffe, Stephen John, Bishop, Stephen Michael, Cooney, Michael Andrew, Garratt, John Carlton, Mitchell, Kevin John, O'keeffe, John Conrad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFFE, Stephen John N/A - 1
BISHOP, Stephen Michael 01 March 1999 12 March 2004 1
COONEY, Michael Andrew 19 May 2006 08 July 2010 1
GARRATT, John Carlton N/A 31 July 1992 1
MITCHELL, Kevin John 01 March 1999 21 May 2018 1
O'KEEFFE, John Conrad N/A 20 July 2003 1
Secretary Name Appointed Resigned Total Appointments
KANE, Hazel Eva N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
LIQ01 - N/A 17 September 2020
RESOLUTIONS - N/A 07 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 09 August 2018
SH06 - Notice of cancellation of shares 23 July 2018
SH03 - Return of purchase of own shares 16 July 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 15 August 2006
CERTNM - Change of name certificate 05 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 14 January 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 05 September 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 07 August 2001
225 - Change of Accounting Reference Date 16 July 2001
363s - Annual Return 22 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 01 August 1996
AUD - Auditor's letter of resignation 02 April 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 14 July 1993
287 - Change in situation or address of Registered Office 02 June 1993
287 - Change in situation or address of Registered Office 28 September 1992
363a - Annual Return 08 September 1992
288 - N/A 14 August 1992
AA - Annual Accounts 14 August 1992
363a - Annual Return 09 June 1992
AA - Annual Accounts 24 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
288 - N/A 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1989
NEWINC - New incorporation documents 07 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.