- Company Overview for CONCORD INTERNATIONAL LIMITED (05209813)
- Filing history for CONCORD INTERNATIONAL LIMITED (05209813)
- People for CONCORD INTERNATIONAL LIMITED (05209813)
- More for CONCORD INTERNATIONAL LIMITED (05209813)
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) |
---|---|---|---|
18 Dec 2015 | AD01 | Registered office address changed from 77 Beak Street, Soho Office 81 London W1F 9DB to 10 Great Russell Street Suite 602 London WC1B 3BQ on 18 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD02 | Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 13 John Prince's Street 2nd Floor London W1G 0JR | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Mrs Nancy Bennett as a director on 29 August 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 29 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Oct 2011 | AP01 | Appointment of Andrew Moray Stuart as a director | |
28 Oct 2011 | AD01 | Registered office address changed from C/O Gable House 239 Regents Park Road London England N3 3LF United Kingdom on 28 October 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from 35-50 Rathbone Place Suite 2824 London W1A 5NA on 25 October 2011 | |
25 Oct 2011 | TM02 | Termination of appointment of Corporo Limited as a secretary | |
25 Oct 2011 | TM01 | Termination of appointment of Andrew Hon Andrew Stuart as a director | |
23 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
07 Sep 2010 | CH04 | Secretary's details changed for Corporo Limited on 19 August 2010 | |
07 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Sep 2010 | AD02 | Register inspection address has been changed | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Apr 2010 | TM01 | Termination of appointment of Matthew Stokes as a director |