- Company Overview for CONCORDE SIXTH CLERKENWELL LIMITED (04190904)
- Filing history for CONCORDE SIXTH CLERKENWELL LIMITED (04190904)
- People for CONCORDE SIXTH CLERKENWELL LIMITED (04190904)
- Charges for CONCORDE SIXTH CLERKENWELL LIMITED (04190904)
- Insolvency for CONCORDE SIXTH CLERKENWELL LIMITED (04190904)
- More for CONCORDE SIXTH CLERKENWELL LIMITED (04190904)
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) |
---|---|---|---|
02 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2002 | 123 | £ nc 100/755000 25/07/02 | |
02 Aug 2002 | 288a | New secretary appointed | |
02 Aug 2002 | 288a | New director appointed | |
02 Aug 2002 | 288a | New director appointed | |
02 Aug 2002 | 288b | Director resigned | |
02 Aug 2002 | 288b | Secretary resigned | |
31 Jul 2002 | 395 | Particulars of mortgage/charge | |
29 Jul 2002 | 225 | Accounting reference date shortened from 30/06/02 to 31/03/02 | |
28 May 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/06/02 | |
27 May 2002 | 363a | Return made up to 30/03/02; full list of members | |
27 May 2002 | 353 | Location of register of members | |
01 Mar 2002 | 288a | New director appointed | |
01 Mar 2002 | 287 | Registered office changed on 01/03/02 from: 31 brechin place london greater london SW7 4QD | |
01 Mar 2002 | 288a | New secretary appointed | |
01 Mar 2002 | 288b | Director resigned | |
01 Mar 2002 | 288b | Director resigned | |
19 Dec 2001 | 288b | Director resigned | |
19 Dec 2001 | 288b | Secretary resigned | |
19 Dec 2001 | 287 | Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP | |
19 Dec 2001 | 288a | New director appointed | |
19 Dec 2001 | 288a | New director appointed | |
30 Mar 2001 | NEWINC | Incorporation |