Advanced company searchLink opens in new window

CONCORDE COMMUNICATIONS LIMITED

Company number 03749444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2015 AA Accounts for a small company made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
03 Nov 2014 AP03 Appointment of Mrs Fiona Ruth Graham Smith as a secretary on 3 November 2014
31 Oct 2014 TM01 Termination of appointment of Kieran Trimmer as a director on 30 October 2014
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG United Kingdom on 22 January 2013
18 Sep 2012 TM01 Termination of appointment of Colin Meakin as a director
20 Jun 2012 AA Accounts for a small company made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
10 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
09 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Jan 2011 CERTNM Company name changed r w communications LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
12 Jan 2011 CONNOT Change of name notice
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Aug 2010 AP01 Appointment of Mr Kieran Trimmer as a director
10 Aug 2010 AP01 Appointment of Mr Neil Christopher Roberts as a director
10 Aug 2010 TM02 Termination of appointment of Alan Whitlock as a secretary
10 Aug 2010 TM01 Termination of appointment of David Cooper as a director
10 Aug 2010 TM01 Termination of appointment of Russell Whitlock as a director
10 Aug 2010 TM01 Termination of appointment of Paul Williams as a director