- Company Overview for CONCIERGE LEGAL SERVICES LTD (06015196)
- Filing history for CONCIERGE LEGAL SERVICES LTD (06015196)
- People for CONCIERGE LEGAL SERVICES LTD (06015196)
- Charges for CONCIERGE LEGAL SERVICES LTD (06015196)
- More for CONCIERGE LEGAL SERVICES LTD (06015196)
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) |
---|---|---|---|
10 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2017 | AD01 | Registered office address changed from Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
10 Mar 2016 | MR01 | Registration of charge 060151960004, created on 2 March 2016 | |
09 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2015 | |
25 Feb 2016 | AP03 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 | |
16 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Ms Samantha White on 1 January 2015 | |
17 Nov 2015 | MR01 | Registration of charge 060151960003, created on 13 November 2015 | |
07 Oct 2015 | MR01 | Registration of charge 060151960002, created on 1 October 2015 | |
16 May 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 Jul 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
19 Jun 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from , Chameleon House Bird Hall Lane, Cheadle, Cheshire, SK3 0SB on 8 April 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of Eleanor Lumsdon as a director | |
21 Jan 2013 | CERTNM |
Company name changed chameleon insurance services LTD\certificate issued on 21/01/13
|
|
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
26 Apr 2012 | AP01 | Appointment of Mr Andrew Bruce Wigmore as a director |