- Company Overview for CONCORDIA CONTRACTORS LIMITED (01731989)
- Filing history for CONCORDIA CONTRACTORS LIMITED (01731989)
- People for CONCORDIA CONTRACTORS LIMITED (01731989)
- Charges for CONCORDIA CONTRACTORS LIMITED (01731989)
- More for CONCORDIA CONTRACTORS LIMITED (01731989)
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) |
---|---|---|---|
23 Jan 2025 | CH01 | Director's details changed for Mr Stirling Spencer on 24 January 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
25 Jan 2024 | AP01 | Appointment of Mr Russell Mark Wakefield as a director on 25 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Russell Mark Wakefield as a director on 25 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Russell Mark Wakefield on 25 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Mr Stirling Spencer as a director on 24 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Mr Russell Mark Wakefield as a director on 25 January 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
03 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Concordia House the Warren Mayfield East Sussex TN20 6UB to Linden House Monk Street Abergavenny NP7 5NF on 18 August 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
06 May 2021 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Thomas Ambrose Fahy as a director on 14 October 2019 | |
09 Jan 2020 | TM02 | Termination of appointment of Thomas Ambrose Fahy as a secretary on 14 October 2019 | |
09 Jan 2020 | PSC07 | Cessation of Thomas Ambrose Fahy as a person with significant control on 14 October 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 |