Milngavie
Glasgow
G62 7RA
Scotland
Director Name | Mrs Huishan Chapman |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 30 Craigbarnet Road Milngavie Glasgow G62 7RA Scotland |
Secretary Name | Mrs Huishan Chapman |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Craigbarnet Road Milngavie Glasgow G62 7RA Scotland |
Website | www.conquestcyclewear.com/ |
---|---|
Telephone | 0141 3011224 |
Telephone region | Glasgow |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Stewart Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,024 |
Cash | £686 |
Current Liabilities | £106,720 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
5 May 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
2 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 May 2015 | Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page) |
21 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page) |
21 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 July 2012 | Company name changed conquest bikewear LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Company name changed conquest bikewear LIMITED\certificate issued on 27/07/12
|
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Secretary's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages) |
10 February 2012 | Director's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Stewart Chapman on 31 May 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Stewart Chapman on 31 May 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Registered office address changed from Ground Floor, 4 Doune Gardens Glasgow G20 6DJ Scotland on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Ground Floor, 4 Doune Gardens Glasgow G20 6DJ Scotland on 15 December 2010 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 June 2010 | Director's details changed for Ms Huishan Zhuang on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Huishan Zhuang on 16 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Ms Huishan Zhuang on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Ms Huishan Zhuang on 16 June 2010 (1 page) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Miss Huishan Zhuang on 3 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Stewart Chapman on 3 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Miss Huishan Zhuang on 3 February 2010 (1 page) |
23 February 2010 | Director's details changed for Ms Huishan Zhuang on 3 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stewart Chapman on 3 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stewart Chapman on 3 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ms Huishan Zhuang on 3 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Miss Huishan Zhuang on 3 February 2010 (1 page) |
23 February 2010 | Director's details changed for Ms Huishan Zhuang on 3 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Ground Floor 4 Doune Gardens Glasgow West End G20 6DJ Scotland on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Ground Floor 4 Doune Gardens Glasgow West End G20 6DJ Scotland on 23 February 2010 (1 page) |
7 October 2009 | Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009 (1 page) |
3 February 2009 | Incorporation (16 pages) |
3 February 2009 | Incorporation (16 pages) |