CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED
Company number 02217099
- Company Overview for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099)
- Filing history for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099)
- People for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099)
- Charges for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099)
- More for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099)
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) |
---|---|---|---|
29 May 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
09 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2017 | AP01 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew Brown as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 | |
15 Nov 2016 | SH20 | Statement by Directors | |
15 Nov 2016 | SH19 |
Statement of capital on 15 November 2016
|
|
15 Nov 2016 | CAP-SS | Solvency Statement dated 15/11/16 | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 | |
06 Nov 2012 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Andrew Brown on 31 October 2012 | |
21 Sep 2012 | AD03 | Register(s) moved to registered inspection location |