- Company Overview for CONCEPT SPECIAL RISKS LTD (00952756)
- Filing history for CONCEPT SPECIAL RISKS LTD (00952756)
- People for CONCEPT SPECIAL RISKS LTD (00952756)
- More for CONCEPT SPECIAL RISKS LTD (00952756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2010 | CH01 | Director's details changed for Mr Alexander Mark Thomas on 31 December 2009 | |
05 Jan 2010 | TM01 | Termination of appointment of Susan Usher as a director | |
16 Oct 2009 | CH01 | Director's details changed for Berric Anthony Usher on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Alexander Mark Thomas on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Susan Mary Usher on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Michael George Calvert on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Levent Atay Osman on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Nicholas Peter Brown on 16 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Michael George Calvert on 16 October 2009 | |
27 Sep 2009 | AA | Accounts for a small company made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 25/05/09; full list of members | |
25 Mar 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
13 Nov 2008 | 288a | Director appointed levent atay osman | |
13 Jun 2008 | 363a | Return made up to 25/05/08; full list of members | |
13 Jun 2008 | 288c | Director's change of particulars / nicholas brown / 26/05/2007 | |
10 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Jun 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from 5-6 dalesway house south hawksworth street ilkley west yorkshire LS29 9LA | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from dallas house low moor bradford west yorkshire BD12 0HF | |
28 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
22 May 2008 | 288b | Appointment terminated director and secretary christopher hudson | |
22 May 2008 | 288b | Appointment terminated director john butterworth | |
22 May 2008 | 288b | Appointment terminated director colin dallas | |
22 May 2008 | 288a | Secretary appointed michael george calvert | |
22 May 2008 | CERTNM | Company name changed t l dallas (special risks) LIMITED\certificate issued on 22/05/08 |