- 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) |
---|---|---|---|
16 Mar 2012 | AP01 | Appointment of Ms Samantha White as a director | |
26 Jan 2012 | CH01 | Director's details changed for Eleanor Lumsden on 26 January 2012 | |
18 Jan 2012 | TM02 | Termination of appointment of Emma Macinally as a secretary | |
18 Jan 2012 | AP01 | Appointment of Eleanor Lumsden as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Samantha White as a director | |
23 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
19 Dec 2011 | CERTNM |
Company name changed chameleon telesales LIMITED\certificate issued on 19/12/11
|
|
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body | |
21 Sep 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 September 2011 | |
07 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Jun 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Samantha White on 1 November 2009 | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
03 Feb 2009 | 288c | Director's change of particulars / samantha white / 01/08/2008 | |
03 Feb 2009 | 288c | Secretary's change of particulars / emma macinally / 01/08/2008 | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Apr 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
25 Mar 2008 | 363a | Return made up to 30/11/07; full list of members | |
21 Mar 2008 | 287 | Registered office changed on 21/03/2008 from, chameleon house bird hall lane, cheadle, cheshire, SK3 0SB | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from, 139 brooklands road, sale, cheshire, M33 3GJ | |
24 Oct 2007 | 395 | Particulars of mortgage/charge |