Condor LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 25, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-25 Gross Profit £0 0% Trade Debtors £0 0% Employees £0 0% Operating Profit £0 0% Total assets £202 0%
GIBTOR LIMITED
ENTERPRISE HOLDINGS (UK) LIMITED
Company type Private Limited Company , Active Company Number 03102684 Record last updated Saturday, March 14, 2020 3:09:13 AM UTC Official Address Condor House New Harbour Road South Hamworthy East There are 16 companies registered at this street
Postal Code BH154AJ Sector Sea and coastal passenger water transport
Visits Document Type Publication date Download link Registry Mar 6, 2020 Two appointments: 2 men Registry Mar 6, 2020 Resignation of one Director (a woman) Registry Mar 6, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Mar 6, 2020 Resignation of one Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 8, 2018 Appointment of a man as Director and Executive Chairman Registry Aug 23, 2018 Resignation of one Director (a man) Registry Apr 1, 2018 Resignation of one Secretary (a man) Registry Apr 1, 2018 Appointment of a man as Secretary Registry Jan 12, 2018 Appointment of a woman as Director Registry Sep 30, 2016 Appointment of a man as Chief Financial Officer and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 14, 2014 Appointment of a man as Secretary Financials Jan 2, 2014 Annual accounts Registry Aug 1, 2013 Annual return Registry Jul 25, 2013 Appointment of a woman as Director Registry Jul 25, 2013 Resignation of one Director Registry Jul 23, 2013 Appointment of a woman Registry Jul 23, 2013 Resignation of one Director (a man) Registry Apr 16, 2013 Appointment of a man as Chief Executive Officer and Director Registry Apr 16, 2013 Appointment of a man as Director Financials Jan 6, 2013 Annual accounts Registry Aug 1, 2012 Annual return Registry Apr 18, 2012 Appointment of a man as Director Registry Apr 18, 2012 Resignation of one Director Registry Apr 11, 2012 Appointment of a man as Director Registry Mar 26, 2012 Resignation of one Businessman and one Director (a man) Financials Aug 10, 2011 Annual accounts Registry Aug 1, 2011 Annual return Registry Jul 20, 2011 Change of particulars for director Financials Oct 29, 2010 Annual accounts Registry Oct 29, 2010 Miscellaneous document Financials Sep 24, 2010 Annual accounts Registry Aug 3, 2010 Annual return Registry Dec 14, 2009 Change of particulars for director Registry Dec 14, 2009 Change of particulars for director 3102... Registry Dec 14, 2009 Change of particulars for secretary Financials Sep 11, 2009 Annual accounts Registry Aug 11, 2009 Annual return Registry Aug 10, 2009 Resignation of a director Registry Aug 10, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 30, 2009 Change of accounting reference date Registry Jan 21, 2009 Particulars of a mortgage or charge Registry Oct 10, 2008 Section 175 comp act 06 08 Registry Oct 6, 2008 Resignation of one Company Director and one Director (a man) Registry Oct 3, 2008 Resignation of a secretary Registry Oct 3, 2008 Appointment of a man as Secretary Registry Oct 3, 2008 Appointment of a man as Director Registry Oct 3, 2008 Appointment of a man as Director 3102... Registry Oct 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 23, 2008 Two appointments: 2 men Registry Aug 1, 2008 Annual return Registry Jun 23, 2008 Resignation of one Secretary (a man) Registry Apr 29, 2008 Resignation of a director Registry Dec 31, 2007 Resignation of one Managing Director and one Director (a man) Registry Aug 2, 2007 Annual return Registry Aug 2, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 16, 2007 Annual accounts Registry Aug 25, 2006 Annual return Financials Apr 10, 2006 Annual accounts Registry Mar 17, 2006 Appointment of a secretary Registry Mar 17, 2006 Resignation of a secretary Registry Jan 26, 2006 Appointment of a man as Secretary Registry Jan 26, 2006 Resignation of one Accountant and one Secretary (a man) Registry Aug 23, 2005 Annual return Registry May 12, 2005 Resignation of a director Registry Apr 28, 2005 Resignation of one Managing Director and one Director (a man) Financials Mar 23, 2005 Annual accounts Registry Oct 1, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Oct 1, 2004 Particulars of a mortgage or charge Registry Oct 1, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Oct 1, 2004 Declaration in relation to assistance for the acquisition of shares Registry Sep 29, 2004 Resignation of a director Registry Sep 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 17, 2004 Resignation of one Finance Director and one Director (a man) Registry Aug 12, 2004 Annual return Registry Jun 22, 2004 Two appointments: a woman and a man,: a woman and a man Registry Feb 7, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Feb 7, 2004 Declaration in relation to assistance for the acquisition of shares Registry Feb 7, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Financials Dec 19, 2003 Annual accounts Registry Aug 14, 2003 Annual return Registry Jul 7, 2003 Change of name certificate Registry Jul 5, 2003 Company name change Financials Mar 22, 2003 Annual accounts Registry Aug 20, 2002 Alteration to memorandum and articles Registry Aug 20, 2002 Memorandum of association Registry Aug 20, 2002 Authorised allotment of shares and debentures Registry Aug 20, 2002 Disapplication of pre-emption rights Registry Aug 19, 2002 Resignation of a director Registry Aug 19, 2002 Appointment of a director Registry Aug 19, 2002 Resignation of a director Registry Aug 19, 2002 Appointment of a director Registry Aug 19, 2002 Appointment of a director 3102... Registry Aug 19, 2002 Appointment of a director Registry Aug 19, 2002 Resignation of a director Registry Aug 18, 2002 Annual return Registry Aug 14, 2002 Declaration in relation to assistance for the acquisition of shares Registry Aug 14, 2002 Declaration in relation to assistance for the acquisition of shares 3102... Registry Aug 14, 2002 Declaration in relation to assistance for the acquisition of shares