CONCEPT VEHICLE MANAGEMENT LIMITED
Company number 05579374
- Company Overview for CONCEPT VEHICLE MANAGEMENT LIMITED (05579374)
- Filing history for CONCEPT VEHICLE MANAGEMENT LIMITED (05579374)
- People for CONCEPT VEHICLE MANAGEMENT LIMITED (05579374)
- Insolvency for CONCEPT VEHICLE MANAGEMENT LIMITED (05579374)
- More for CONCEPT VEHICLE MANAGEMENT LIMITED (05579374)
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) |
---|---|---|---|
09 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
28 Sep 2017 | TM02 | Termination of appointment of Jasmeet Kaur Sethi as a secretary on 26 September 2017 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 May 2015 | AD01 | Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 6 May 2015 | |
26 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from 120 Capital Place Harlington Hayes Middlesex UB3 5AN United Kingdom on 16 June 2014 | |
01 May 2014 | AD01 | Registered office address changed from 23 Clayton Road Hayes Middlesex UB3 1AN England on 1 May 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH03 | Secretary's details changed for Miss Jasmeet Kaur Sethi on 2 November 2012 | |
27 Sep 2013 | AD01 | Registered office address changed from 33 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP United Kingdom on 27 September 2013 | |
16 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from Union House 23 Clayton Road Hayes Middlesex UB3 1AN United Kingdom on 5 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Rakesh Shah on 16 October 2009 |